CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Anthony Michael Coveney as a director on 2025-08-20

View Document

19/08/2519 August 2025 NewTermination of appointment of Julian Richard Smith as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Elodie Loing as a director on 2024-09-19

View Document

05/03/255 March 2025 Appointment of Mr Julian Richard Smith as a director on 2024-12-12

View Document

25/10/2425 October 2024 Appointment of Mr Anthony Michael Coveney as a director on 2024-09-19

View Document

24/10/2424 October 2024 Appointment of Mr David Scott Storey as a director on 2024-09-19

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Joanna Clare Day as a director on 2024-09-19

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/08/2315 August 2023 Appointment of Ms Elodie Loing as a director on 2023-06-29

View Document

22/06/2322 June 2023 Appointment of Mr Kyle Robert Williams as a director on 2023-03-30

View Document

22/06/2322 June 2023 Appointment of Mr Christopher Alexander Collie as a director on 2023-03-30

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Riccardo Mark Tazzini as a director on 2023-03-23

View Document

28/04/2328 April 2023 Termination of appointment of David Wilson as a director on 2023-03-30

View Document

28/04/2328 April 2023 Termination of appointment of Adrian Mecz as a director on 2023-03-30

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Sheila Margaret Bates as a director on 2022-09-22

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Karl Joseph Mackie as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Alan Jacobs as a director on 2021-08-15

View Document

28/09/2128 September 2021 Termination of appointment of Neil James Goodrum as a director on 2021-08-12

View Document

28/09/2128 September 2021 Termination of appointment of Tracey Elizabeth Fox as a director on 2021-09-13

View Document

28/09/2128 September 2021 Appointment of Mr Craig James South as a director on 2021-09-23

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR ROBERT JOHN IVENS

View Document

19/02/1519 February 2015 ARTICLES OF ASSOCIATION

View Document

19/02/1519 February 2015 ALTER ARTICLES 29/01/2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR SEAN GERARD MCGOVERN

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 14/09/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ALAN THOMAS BARLOW

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 14/09/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 AUDITOR'S RESIGNATION

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHILIP SHERRINGTON / 14/09/2012

View Document

07/11/127 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 14/09/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MICHAEL GRABINER

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JOHN COLIN CLARKE BROWNE

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 14/09/11 NO MEMBER LIST

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN MASSIE / 14/09/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL MACKIE / 14/09/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED DR ELIZABETH MARY VALLANCE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDY

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANNING-COX

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDREWARTHA

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK ARMITAGE

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YORK

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 14/09/10 NO MEMBER LIST

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CHRISTOPHER ALLEN / 14/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE WATSON / 14/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS YORK / 14/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MANNING-COX / 14/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSPETH WHITTLES / 14/09/2010

View Document

23/11/0923 November 2009 14/09/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTCOTT

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/09/0826 September 2008 DIRECTOR'S PARTICULARS KARL MACKIE

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 14/09/07

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 14/09/06;DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 14/09/05

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 ANNUAL RETURN MADE UP TO 14/09/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GB

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/034 October 2003 ANNUAL RETURN MADE UP TO 14/09/03;DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 ANNUAL RETURN MADE UP TO 14/09/02;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: PRINCES HOUSE 95 GRESHAM STREET LONDON EC2V 7NA

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 ANNUAL RETURN MADE UP TO 14/09/01

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED CENTRE FOR DISPUTE RESOLUTION LI MITED CERTIFICATE ISSUED ON 21/06/01

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 ANNUAL RETURN MADE UP TO 14/09/00;SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 ANNUAL RETURN MADE UP TO 14/09/99

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 14/09/98

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: G OFFICE CHANGED 25/02/98 7 ST KATHARINES WAY LONDON E1 9LB

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 ANNUAL RETURN MADE UP TO 14/09/97

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 ADOPT MEM AND ARTS 07/11/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 COMPANY NAME CHANGED EUROPEAN DISPUTE RESOLUTION LIMI TED CERTIFICATE ISSUED ON 25/11/96

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ANNUAL RETURN MADE UP TO 14/09/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: G OFFICE CHANGED 12/03/96 7 ST KATHERINES WAY LONDON E1 9LB

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 100 FETTER LANE LONDON EC4A 1DD

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 ANNUAL RETURN MADE UP TO 14/09/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ANNUAL RETURN MADE UP TO 14/09/94

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 ANNUAL RETURN MADE UP TO 14/09/93

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/11/9220 November 1992 ANNUAL RETURN MADE UP TO 14/09/92

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 ANNUAL RETURN MADE UP TO 14/09/91

View Document

12/12/9112 December 1991 ANNUAL RETURN MADE UP TO 30/06/91

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: G OFFICE CHANGED 12/07/91 ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 ADOPT MEM AND ARTS 28/03/91

View Document

16/04/9116 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 2 BACHES STREET LONDON N1 6UB

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/892 November 1989 ADOPT MEM AND ARTS 02/10/89

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED CENTRALEXTRA LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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