Edwards & Company (Property) Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The companies directors are Bathurst, Michael Gordon, Hunter, Nigel Maxwell, Jones, Trefor Alun. Currently we aren't aware of the number of employees at the Edwards & Company (Property) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATHURST, Michael Gordon | 26 January 2000 | - | 1 |
HUNTER, Nigel Maxwell | 15 June 1998 | - | 1 |
JONES, Trefor Alun | 15 June 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 23 January 2018 | |
MR01 - N/A | 09 November 2017 | |
CS01 - N/A | 22 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363s - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363s - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2006 | |
363s - Annual Return | 20 January 2006 | |
225 - Change of Accounting Reference Date | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
AA - Annual Accounts | 20 January 2006 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 14 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
AA - Annual Accounts | 01 April 2004 | |
225 - Change of Accounting Reference Date | 01 April 2004 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 24 June 2002 | |
395 - Particulars of a mortgage or charge | 22 January 2002 | |
395 - Particulars of a mortgage or charge | 22 January 2002 | |
395 - Particulars of a mortgage or charge | 22 January 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 02 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2001 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
363s - Annual Return | 10 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
288b - Notice of resignation of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 June 1998 | |
NEWINC - New incorporation documents | 15 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2017 | Outstanding |
N/A |
Legal charge | 19 May 2006 | Outstanding |
N/A |
Legal charge | 18 June 2004 | Outstanding |
N/A |
Legal charge | 18 June 2004 | Outstanding |
N/A |
Legal charge | 17 January 2002 | Fully Satisfied |
N/A |
Legal charge | 17 January 2002 | Fully Satisfied |
N/A |
Debenture (floating charge) | 17 January 2002 | Fully Satisfied |
N/A |