EDL PROPERTIES NO 5 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 17/11/2016

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTILL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
55 BRYANSTON STREET
8TH FLOOR
LONDON
W1H 7AA
ENGLAND

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY TH SECRETARIALS LTD

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
84 KIRKLAND AVENUE
CLAYHALL
ILFORD
ESSEX
IG5 0TN

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR DAVID LAWRENCE ANTILL

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BURGESS / 14/04/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALLEN / 01/03/2015

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR KAJ-ERIK RELANDER

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED ARC PROPERTIES NO.5 LTD
CERTIFICATE ISSUED ON 16/05/14

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR ALAN ROBERT BURGESS

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR KAJ-ERIK RELANDER

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
55 BRYANSTON STREET
8TH FLOOR
LONDON
W1H 7AA
ENGLAND

View Document

21/06/1321 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 10

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
84 KIRKLAND AVENUE
CLAYHALL
ILFORD
ESSEX
IG5 0TN
UNITED KINGDOM

View Document

21/06/1321 June 2013 CORPORATE SECRETARY APPOINTED TH SECRETARIALS LTD

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JOHN ALEXANDER ALLEN

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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