About

Registered Number: 03409022
Date of Incorporation: 24/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 49 Church Street, Runcorn, Cheshire, WA7 1LG

 

Founded in 1997, Edwards Grounds Lettings Ltd are based in Cheshire. Horner, Martin Richard, Spencer, Anthony, Jones, Martin Conway, Lord, Norman Blair are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Martin Richard 24 July 1997 - 1
JONES, Martin Conway 24 July 1997 31 December 1997 1
LORD, Norman Blair 08 September 1997 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Anthony 02 July 2001 29 December 2017 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 24 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 July 2018
TM02 - Termination of appointment of secretary 02 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 04 August 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 12 August 2002
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
225 - Change of Accounting Reference Date 24 May 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
CERTNM - Change of name certificate 15 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.