ENVIRONMENTAL AND RECREATIONAL DEVELOPMENTS PLC

Company Documents

DateDescription
05/12/225 December 2022 Bona Vacantia disclaimer

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN STONE

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN STONE

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER / 25/02/2008

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/08/069 August 2006 RECEIVER CEASING TO ACT

View Document

06/06/066 June 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/0517 June 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/07/0414 July 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/07/0317 July 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/05/0229 May 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/06/016 June 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/06/016 June 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/06/999 June 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/06/982 June 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/06/9724 June 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/06/9626 June 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/958 June 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/9415 June 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM:
NEW LODGE
COLLINGTREE PARK
COLLINGTREE
NORTHAMPTON NN4 0HT

View Document

23/08/9323 August 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/07/9323 July 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/9217 August 1992 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/07/9220 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

20/07/9220 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

28/05/9228 May 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 SECRETARY RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 24/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/9010 August 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/08/9010 August 1990 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9013 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/02/909 February 1990 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM:
38 BEDFORD PLACE
BLOOMSBURY SQUARE
LONDON
WC1B 5JH

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 COMPANY NAME CHANGED
THE PROPERTY COMPANY OF LONDON P
LC
CERTIFICATE ISSUED ON 24/10/89

View Document

26/05/8926 May 1989 SHARES AGREEMENT OTC

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 06/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/8923 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 SHARES AGREEMENT OTC

View Document

08/05/898 May 1989 WD 20/04/89 AD 06/04/89---------
￯﾿ᄑ SI [email protected]=804597

View Document

08/05/898 May 1989 SHARES AGREEMENT OTC

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8925 April 1989 WD 10/04/89 AD 06/04/89---------
￯﾿ᄑ SI [email protected]=378161

View Document

25/04/8925 April 1989 WD 10/04/89 AD 06/04/89---------
￯﾿ᄑ SI [email protected]=4873563

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/04/896 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/89

View Document

06/04/896 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/89

View Document

06/04/896 April 1989 ￯﾿ᄑ NC 1000000/8550000

View Document

06/04/896 April 1989 NC INC ALREADY ADJUSTED

View Document

04/04/894 April 1989 COMPANY NAME CHANGED
HOUSE PROPERTY COMPANY OF LONDON
PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 28/03/89

View Document

09/11/889 November 1988 RETURN MADE UP TO 19/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 RETURN MADE UP TO 14/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/8725 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 GAZETTABLE DOCUMENT

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8620 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

14/06/8614 June 1986 DIRECTOR RESIGNED

View Document

02/06/862 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM:
EAGLE HOUSE
HIGH STREET
WIMBLEDON SW19

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