Download leads from Nexok and grow your business. Find out more

Edgecumbe Health Limited

Documents

Total Documents73
Total Pages308

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off
30 December 2014First Gazette notice for voluntary strike-off
19 December 2014Application to strike the company off the register
5 November 2014Total exemption full accounts made up to 30 April 2014
10 September 2014Statement by directors
10 September 2014Statement of capital on 10 September 2014
  • GBP 2
10 September 2014Solvency statement dated 01/09/14
10 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 July 2014Director's details changed for Edgecumbe Consulting Group Limited on 27 January 2014
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
28 January 2014Registered office address changed from 23 Berkeley Square Clifton Bristol BS8 1HP on 28 January 2014
12 November 2013Total exemption full accounts made up to 30 April 2013
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
10 October 2012Total exemption full accounts made up to 30 April 2012
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
18 October 2011Total exemption full accounts made up to 30 April 2011
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
6 October 2010Total exemption full accounts made up to 30 April 2010
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
29 March 2010Director's details changed for Edgecumbe Consulting Group Limited on 1 October 2009
29 March 2010Director's details changed for Dr Jennifer Barbara Pendleton on 1 October 2009
29 March 2010Director's details changed for Edgecumbe Consulting Group Limited on 1 October 2009
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Dr Jennifer Barbara Pendleton on 1 October 2009
27 October 2009Total exemption full accounts made up to 30 April 2009
25 March 2009Return made up to 25/03/09; full list of members
19 September 2008Accounts made up to 30 April 2008
28 March 2008Return made up to 25/03/08; full list of members
19 February 2008Accounts made up to 30 April 2007
26 March 2007Return made up to 25/03/07; full list of members
18 October 2006Accounts made up to 30 April 2006
28 March 2006Return made up to 25/03/06; full list of members
27 February 2006Secretary's particulars changed
4 January 2006Accounts made up to 30 April 2005
23 August 2005Secretary's particulars changed
6 July 2005New director appointed
4 July 2005Secretary resigned
4 July 2005New director appointed
4 July 2005New secretary appointed
9 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2004Accounts made up to 30 April 2004
1 July 2004Auditor's resignation
27 May 2004Nc inc already adjusted 21/11/03
27 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2004Return made up to 25/03/04; no change of members
19 December 2003Company name changed edgecumbe training LIMITED\certificate issued on 19/12/03
1 December 2003Total exemption full accounts made up to 30 April 2003
31 July 2003Registered office changed on 31/07/03 from: 125 pembroke road clifton bristol avon BS8 3ES
3 April 2003Return made up to 25/03/03; no change of members
2 December 2002Full accounts made up to 30 April 2002
25 April 2002Return made up to 25/03/02; full list of members
1 March 2002Full accounts made up to 30 April 2001
13 December 2001Secretary resigned
13 December 2001New secretary appointed
24 May 2001New director appointed
16 May 2001Director resigned
9 April 2001Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
12 February 2001Full accounts made up to 30 April 2000
11 September 2000Registered office changed on 11/09/00 from: edgecumbe hall richmond hill bristol BS8 1AT
6 April 2000Return made up to 25/03/00; full list of members
1 December 1999Full accounts made up to 30 April 1999
26 August 1999Director resigned
12 August 1999New secretary appointed
2 August 1999Secretary resigned
30 April 1999Return made up to 25/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 November 1998Full accounts made up to 30 April 1998
31 March 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 March 1998New director appointed
13 March 1998New director appointed
13 March 1998New director appointed
13 March 1998Director resigned
18 August 1997Accounting reference date extended from 31/03/98 to 30/04/98
25 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing