4-6 ST EDMUNDS TERRACE DEVELOPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-05-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Gary Mark Linton on 2024-06-01

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Abu Talib Hassanali Merali as a director on 2023-03-20

View Document

12/01/2412 January 2024 Termination of appointment of Adam Merali as a director on 2023-03-20

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 01/05/2021

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 8 HEADFORT PLACE LONDON SW1X 7DH ENGLAND

View Document

31/07/2031 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

25/07/1925 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090331960001

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090331960003

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090331960002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090331960001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK LINTON / 01/03/2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O THE LINTON GROUP 14 BASIL STREET KNIGHTSBRIDGE LONDON SW3 1AJ

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ADOPT ARTICLES 23/03/2015

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR ADAM MERALI

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR ABU TALIB HASSANALI MERALI

View Document

19/12/1419 December 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 14 BASIL STREET KNIGHTSBRIDGE LONDON SW3 1AJ UNITED KINGDOM

View Document

03/10/143 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1421 August 2014 24/06/2014

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company