Percy Cox Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £59,618 | +22.97% |
Employees | £10 | 0% |
Total assets | £1,844,711 | +0.95% |
EDGEHILL MARKETING LIMITED
Company type | Private Limited Company, Active |
Company Number | 05225936 |
Record last updated | Thursday, November 24, 2022 1:07:26 PM UTC |
Official Address | Second Floor Central House Park Halesowen Road Netherton Dudley West Midlands Dy29nw Woodside And St Andrews, Netherton, Woodside And St Andrews There are 13 companies registered at this street |
Locality | Netherton, Woodside And St Andrews |
Region | England |
Postal Code | DY29NW |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 1, 2022 | Appointment of a man as Director |  |
Registry | Dec 20, 2019 | Appointment of a man as Secretary |  |
Registry | Dec 20, 2019 | Resignation of one Secretary (a man) |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jan 28, 2015 | Alteration to memorandum and articles |  |
Financials | Sep 30, 2014 | Annual accounts |  |
Registry | Aug 28, 2014 | Annual return |  |
Registry | Sep 20, 2013 | Annual return 5225... |  |
Financials | Jun 14, 2013 | Annual accounts |  |
Registry | Feb 6, 2013 | Change of registered office address |  |
Registry | Aug 29, 2012 | Annual return |  |
Registry | Aug 29, 2012 | Change of particulars for director |  |
Financials | Aug 3, 2012 | Annual accounts |  |
Registry | Feb 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge 5225... |  |
Registry | Feb 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge 5225... |  |
Registry | Feb 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 10, 2012 | Statement of satisfaction in full or in part of mortgage or charge 5225... |  |
Registry | Aug 30, 2011 | Annual return |  |
Financials | Jun 23, 2011 | Annual accounts |  |
Registry | Jun 14, 2011 | Second filing with mud for form ar01 |  |
Registry | Jun 2, 2011 | Appointment of a man as Director and Company Director |  |
Registry | Jun 2, 2011 | Appointment of a man as Director |  |
Registry | Oct 7, 2010 | Annual return |  |
Registry | Oct 7, 2010 | Change of particulars for director |  |
Financials | Jun 7, 2010 | Annual accounts |  |
Registry | Aug 24, 2009 | Annual return |  |
Financials | Jun 24, 2009 | Annual accounts |  |
Registry | Feb 11, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 21, 2008 | Annual return |  |
Financials | Oct 14, 2008 | Annual accounts |  |
Financials | Oct 2, 2007 | Annual accounts 5225... |  |
Registry | Sep 3, 2007 | Annual return |  |
Registry | Sep 3, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 9, 2007 | Alteration to memorandum and articles |  |
Registry | Sep 5, 2006 | Annual return |  |
Financials | Jul 12, 2006 | Annual accounts |  |
Registry | May 12, 2006 | Particulars of a mortgage or charge |  |
Registry | May 12, 2006 | Particulars of a mortgage or charge 5225... |  |
Registry | May 12, 2006 | Particulars of a mortgage or charge |  |
Registry | May 12, 2006 | Particulars of a mortgage or charge 5225... |  |
Registry | May 12, 2006 | Particulars of a mortgage or charge |  |
Registry | May 10, 2006 | Particulars of a mortgage or charge 5225... |  |
Registry | Apr 7, 2006 | Appointment of a secretary |  |
Registry | Mar 30, 2006 | Appointment of a man as Secretary |  |
Registry | Dec 19, 2005 | Shares agreement |  |
Registry | Dec 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 9, 2005 | Section 175 comp act 06 08 |  |
Registry | Nov 8, 2005 | Appointment of a secretary |  |
Registry | Nov 8, 2005 | Change of accounting reference date |  |
Registry | Nov 8, 2005 | Appointment of a director |  |
Registry | Nov 8, 2005 | Appointment of a director 5225... |  |
Registry | Oct 24, 2005 | Annual return |  |
Registry | Sep 21, 2005 | Notice of increase in nominal capital |  |
Registry | Sep 21, 2005 | £ nc 1000/1500000 |  |
Registry | Sep 7, 2005 | Memorandum of association |  |
Registry | Sep 7, 2005 | Resignation of a director |  |
Registry | Sep 7, 2005 | Change in situation or address of registered office |  |
Registry | Sep 7, 2005 | Resignation of a secretary |  |
Registry | Sep 1, 2005 | Company name change |  |
Registry | Sep 1, 2005 | Change of name certificate |  |
Registry | Aug 25, 2005 | Three appointments: 3 men |  |
Registry | May 25, 2005 | Appointment of a director |  |
Registry | May 16, 2005 | Section 175 comp act 06 08 |  |
Registry | May 10, 2005 | Appointment of a man as Company Director and Director |  |
Registry | Oct 20, 2004 | Resignation of a director |  |
Registry | Oct 20, 2004 | Change in situation or address of registered office |  |
Registry | Oct 20, 2004 | Appointment of a secretary |  |
Registry | Oct 13, 2004 | Two appointments: 2 companies |  |
Registry | Sep 8, 2004 | Two appointments: 2 companies 5225... |  |