EASTER DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2014

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

08/10/138 October 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

10/09/1310 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2013

View Document

10/09/1310 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/03/1313 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/03/1313 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013

View Document

17/10/1217 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2012

View Document

28/05/1228 May 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

11/05/1211 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/04/1226 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

19/03/1219 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009700,00008814

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR NIGEL HOWARD POPE

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TAYLOR

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7EG

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DIPPLE

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 8-9 CHESTER CLOSE LONDON SW1X 7BE

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 25/12/01 TO 31/03/02

View Document

27/06/0127 June 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 20/22 GROSVENOR GARDENS MEWS NORTH LONDON SW1W 0JP

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: G OFFICE CHANGED 11/09/95 22 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED EASTER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/01/95

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

22/07/9422 July 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 22/07/94

View Document

22/07/9422 July 1994 COMPANY NAME CHANGED LAWCASH LIMITED CERTIFICATE ISSUED ON 25/07/94

View Document

01/06/941 June 1994 RE PROPOSED AGREEMENT 05/05/94

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 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