EASTER DEVELOPMENT PARTNERSHIP NOMINEE LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCGILL

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND LEE

View Document

19/03/1319 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/03/1319 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

19/03/1319 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/03/137 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/03/137 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/03/137 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

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

View Document

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

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

22/07/1022 July 2010 07/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR ALISTAIR PETER MCGILL

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ROSS JEFFREY HOWARD

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE WALTERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DIPPLE

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
22 HANOVER SQUARE
LONDON
W1A 2BN

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 MEMORANDUM OF ASSOCIATION

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

30/09/0530 September 2005 COMPANY NAME CHANGED
SHELFCO (NO.3117) LIMITED
CERTIFICATE ISSUED ON 30/09/05

View Document

08/07/058 July 2005 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