EDWARD STREET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02904299 |
Category | Private Limited Company |
Incorporated | 03 Mar 1994 |
Age | 30 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
EDWARD STREET MANAGEMENT LIMITED is an active private limited company with number 02904299. It was incorporated 30 years, 4 months, 23 days ago, on 03 March 1994. The company address is First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Blackett
Termination date: 2023-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sebastian James Hargreaves
Appointment date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 18 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-17
Officer name: Gavin Blackett
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-02
Old address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF
New address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Appoint person director company with name date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Draper
Appointment date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Armstrong
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Russell
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: 19 Highfield Road Edgbaston Birmingham B15 3BH
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter White
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hann
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hann
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Adrian David Russell
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ajmal Mian
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Wilmot Hann
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gavin Blackett
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/07; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/03; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 09/08/02--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: church house 5-14 south road smethwick west midlands B67 7BH
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/02; full list of members
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Capital
Type: 169
Description: £ ic 4/3 12/10/01 £ sr 1@1=1
Documents
Resolution
Date: 27 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/01; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/99; no change of members
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/98; full list of members
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 29/10/97--------- £ si 1@1=1 £ ic 3/4
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 09/10/97 from: 105 st peters street st albans hertfordshire AL1 3EJ
Documents
Legacy
Date: 04 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/02/97; no change of members
Documents
Legacy
Date: 04 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 04/03/97 from: 16 bedford street covent garden london WC2E 9HF
Documents
Legacy
Date: 22 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
115 LOWER ROAD,AYLESBURY,HP21 9DR
Number: | 10942319 |
Status: | ACTIVE |
Category: | Private Limited Company |
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 07730151 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,TADLEY,RG26 3AX
Number: | 06647282 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 KILLANE ROAD,LIMAVADY,BT49 0DL
Number: | NI636826 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL FARM,YORK,YO61 2RP
Number: | 06678480 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LINDUM TERRACE,LINCOLN,LN2 5RS
Number: | 11970485 |
Status: | ACTIVE |
Category: | Private Limited Company |