EAST END DEVELOPMENT TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Appointment of Mr Christopher James Cuddihee as a director on 2024-08-10

View Document

16/08/2416 August 2024 Termination of appointment of Edwin Shaun Rennie as a director on 2024-04-01

View Document

16/08/2416 August 2024 Appointment of Mrs Debbie Ann Merrick as a director on 2024-08-07

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Michael Edward Dunbar as a director on 2023-04-27

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Appointment of Mrs Elizabeth Mary Crudgington as a director on 2022-08-25

View Document

26/09/2226 September 2022 Termination of appointment of John Richard Pring as a director on 2022-08-13

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Termination of appointment of Clive Turner as a director on 2022-01-24

View Document

05/01/225 January 2022 Appointment of Mrs Linda Marie Maynard as a director on 2022-01-01

View Document

16/12/2116 December 2021 Appointment of Mr John Richard Pring as a director on 2021-10-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

01/06/201 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE HOLMES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR ROGER PAUL COMPTON

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHAPMAN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA MARSHALL TAYLOR

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS JANE FELICITY HUNT

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR CLIVE TURNER

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS ANNE HOLMES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS DEBRA JOAN CROWE

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

16/02/1716 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 18/06/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR CHARLES CHAPMAN

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS PAMELA MARSHALL TAYLOR

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR EDWIN SHAUN RENNIE

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MS SUSAN ELIZABETH DANN

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY PETER GRAHAM

View Document

08/09/158 September 2015 18/06/15 NO MEMBER LIST

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAZELL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY PARKS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY PARKS

View Document

30/06/1430 June 2014 18/06/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 18/06/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 18/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 18/06/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRIE

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS SALLY ANNE PARKS

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE HAZELL / 18/06/2010

View Document

02/07/102 July 2010 18/06/10 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID LAWRIE / 18/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD DUNBAR / 18/06/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE BROWN

View Document

12/02/0912 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 18/06/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ANNE HOLMES

View Document

24/06/0824 June 2008 ALTER MEMORANDUM 17/06/2008

View Document

28/03/0828 March 2008 ADOPT MEM AND ARTS 25/02/2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: EAST END COMMUNITY RESOURCE CENTRE 37A CATTEDOWN ROAD PLYMOUTH DEVON PL4 0PG

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 18/06/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 18/06/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 18/06/05

View Document

18/06/0418 June 2004 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