Having been setup in 2003, Property Edge (North West) Ltd are based in Blackpool. We do not know the number of employees at this business. The current directors of the organisation are listed as Nicholls, Frank George Gregory, Nicholls, Deborah Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Deborah Jane | 19 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Frank George Gregory | 19 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
CH03 - Change of particulars for secretary | 25 August 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 July 2019 | |
CH03 - Change of particulars for secretary | 10 July 2019 | |
CH03 - Change of particulars for secretary | 10 July 2019 | |
CH03 - Change of particulars for secretary | 10 July 2019 | |
PSC04 - N/A | 09 July 2019 | |
CH01 - Change of particulars for director | 09 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 28 June 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 22 August 2006 | |
287 - Change in situation or address of Registered Office | 26 June 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363a - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2004 | |
363s - Annual Return | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 25 October 2003 | |
395 - Particulars of a mortgage or charge | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 September 2004 | Outstanding |
N/A |
Legal charge | 12 August 2004 | Outstanding |
N/A |
Legal charge | 05 August 2004 | Outstanding |
N/A |
Legal charge | 21 October 2003 | Outstanding |
N/A |
Legal charge | 18 July 2003 | Outstanding |
N/A |