EUROPEAN DEVELOPMENTS CORPORATION LTD
Company number 05411134
- Company Overview for EUROPEAN DEVELOPMENTS CORPORATION LTD (05411134)
- Filing history for EUROPEAN DEVELOPMENTS CORPORATION LTD (05411134)
- People for EUROPEAN DEVELOPMENTS CORPORATION LTD (05411134)
- Charges for EUROPEAN DEVELOPMENTS CORPORATION LTD (05411134)
- More for EUROPEAN DEVELOPMENTS CORPORATION LTD (05411134)
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) |
---|---|---|---|
28 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
30 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
19 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from The Office 2 the Orchard Mossways Park Eccups Lane Wilmslow Cheshire SK9 5PA England to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on 7 July 2020 | |
26 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
22 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
09 Apr 2019 | CH01 | Director's details changed for William Allan Flannigan on 1 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Holford House Office Mossways Park Eccups Lane Wilmslow Stockport Cheshire SK9 5PA to The Office 2 the Orchard Mossways Park Eccups Lane Wilmslow Cheshire SK9 5PA on 9 April 2019 | |
09 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
09 Aug 2018 | PSC07 | Cessation of William Allan Flannigan as a person with significant control on 7 April 2016 | |
07 Aug 2018 | PSC07 | Cessation of Pamela Flannigan as a person with significant control on 31 July 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
16 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |