EDWARD JAMES DEVELOPMENTS LTD

Company Documents

DateDescription
20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Notification of Edward David Shinton as a person with significant control on 2021-04-07

View Document

26/10/2226 October 2022 Cessation of Double Line Limited as a person with significant control on 2021-04-07

View Document

26/10/2226 October 2022 Cessation of Edward James Property Group Ltd as a person with significant control on 2021-04-07

View Document

26/10/2226 October 2022 Change of details for a person with significant control

View Document

26/10/2226 October 2022 Director's details changed for Mr Jonathan James Chattaway on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

26/10/2226 October 2022 Notification of Jonathan James Chattaway as a person with significant control on 2021-04-07

View Document

25/10/2225 October 2022 Director's details changed for Mr Jonathan James Chattaway on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to C/O Tc Group the Granary Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

12/11/2112 November 2021 Appointment of Mr Edward David Shinton as a director on 2021-04-07

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-04-07

View Document

12/04/2112 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 PREVSHO FROM 30/06/2021 TO 31/03/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

17/10/1817 October 2018 CESSATION OF MICHAEL WEBER AS A PSC

View Document

17/10/1817 October 2018 CESSATION OF JONATHAN CHATTAWAY AS A PSC

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/10/1817 October 2018 CESSATION OF EDWARD DAVID SHINTON AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES PROPERTY GROUP LTD

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUBLE LINE LIMITED

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WEBER

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD DAVID SHINTON / 06/02/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHATTAWAY / 06/02/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL WEBER

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHATTAWAY / 06/02/2017

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHINTON

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 15 PARTRIDGE WAY MERROW PARK GUILDFORD GU4 7DW UNITED KINGDOM

View Document

28/02/1728 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 15

View Document

11/10/1611 October 2016 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