Advanced company searchLink opens in new window

EASTER DEVELOPMENT GROUP LIMITED

Company number 02914198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 1997 AA Full accounts made up to 25 December 1996
17 May 1996 AA Full accounts made up to 25 December 1995
16 May 1996 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 May 1996 363s Return made up to 29/03/96; full list of members
12 Sep 1995 288 Director resigned
12 Sep 1995 288 Director resigned
11 Sep 1995 287 Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH
18 May 1995 AA Full accounts made up to 25 December 1994
11 May 1995 363s Return made up to 29/03/95; full list of members
12 Jan 1995 CERTNM Company name changed easter developments LIMITED\certificate issued on 13/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Jul 1994 CERTNM Company name changed lawcash LIMITED\certificate issued on 25/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed lawcash LIMITED\certificate issued on 25/07/94
22 Jul 1994 CERTNM Company name changed\certificate issued on 22/07/94
01 Jun 1994 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 May 1994 224 Accounting reference date notified as 25/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 25/12
25 May 1994 88(2)R Ad 27/04/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 27/04/94--------- £ si 98@1=98 £ ic 2/100
03 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
03 May 1994 287 Registered office changed on 03/05/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/05/94 from: 1 mitchell lane bristol BS1 6BU
29 Mar 1994 NEWINC Incorporation