E1 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Paul James Goodes on 2016-02-29

View Document

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

View Accounts

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES GOODES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IAN HOLE

View Document

12/08/1912 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM PALATINE HOUSE MATFORD COURT EXETER EX2 8NL

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTLER

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR NICHOLAS IAN HOLE

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL GOODES

View Document

08/06/108 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CUTLER / 23/04/2010

View Document

11/03/1011 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/05/074 May 2007 COMPANY NAME CHANGED LONE EAGLE LIMITED CERTIFICATE ISSUED ON 04/05/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: MAMHEAD HOUSE MAMHEAD EXETER EX6 8HD

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED BONDCO NO.301 LIMITED CERTIFICATE ISSUED ON 17/04/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 £ IC 40000/10000 06/04/98 £ SR 30000@1=30000

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998

View Document

14/04/9814 April 1998

View Document

14/04/9814 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 £20830 OUT OF CAPITAL 28/02/98

View Document

10/03/9810 March 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/05/9724 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9724 May 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/05/9724 May 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

17/03/9417 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

26/01/9126 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9023 April 1990 £ NC 100/40000 02/04/90

View Document

23/04/9023 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9023 April 1990 NC INC ALREADY ADJUSTED 02/04/90

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ADOPT MEM AND ARTS 02/04/90

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: 36 SOUTHERNHAY EAST EXETER DEVON EX1 1LA

View Document

09/03/909 March 1990 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