- Company Overview for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- Filing history for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- People for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- Charges for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- More for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | AD01 | Registered office address changed from Knight House Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 15 November 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
29 Jul 2017 | PSC07 | Cessation of Peter James Neagle as a person with significant control on 27 March 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Peter James Neagle as a director on 20 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
05 Apr 2017 | AP01 | Appointment of Mr David Howick as a director on 5 January 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House Castle Hill Maidenhead Berkshire SL6 4AA on 17 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
05 Feb 2016 | AD01 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 December 2013
|
|
31 Jan 2014 | AD01 | Registered office address changed from C/O Welbeck Associates 31 Harley Street London W1G 9QS England on 31 January 2014 | |
31 Jan 2014 | TM02 | Termination of appointment of John Bailey as a secretary |