EQUITY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/04/2416 April 2024 Appointment of Mrs Fiona Jane Macdonald Edmond as a director on 2024-04-03

View Document

16/04/2416 April 2024 Appointment of Mr Hamish Anderson as a director on 2024-04-03

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Appointment of Ms Hannah Kathryn Anderson as a secretary on 2022-04-27

View Document

27/04/2227 April 2022 Termination of appointment of Evgeniya Zyryanova as a secretary on 2022-04-27

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/11/2130 November 2021 Registered office address changed from 4th Floor, New Liverpool House 15 Eldon Street London EC2M 7LD England to Green Island Park Road Ardleigh Colchester CO7 7SP on 2021-11-30

View Document

07/07/217 July 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN BASHAM

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKHAM

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAFFLER

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR VINEET AGARWAL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 3RD FLOOR, NEW LIVERPOOL HOUSE 15 ELDON STREET LONDON EC2M 7LD

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANDREW GORDON EDMOND

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMOND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MS EUGENIA ZIRANOVA

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY VANESSA MARTINS

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WICKHAM / 21/08/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM WICKHAM

View Document

09/05/189 May 2018 DIRECTOR APPOINTED DR VINEET AGARWAL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS HANNAH KATHRYN ANDERSON

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED PROFESSOR RICHARD JULIAN TAFFLER

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 1 ROYAL EXCHANGE ROYAL EXCHANGE, I2 OFFICE LTD LONDON EC3V 3LL UNITED KINGDOM

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 65 LONDON WALL LONDON EC2M 5TU

View Document

29/04/1429 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLEMENT CHAMBERS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGES

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY APPOINTED MS VANESSA MARIE MARTINS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY JACKIE RYDER

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 AUDITOR'S RESIGNATION

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/04/1113 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/04/1015 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR BASHAM / 08/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT CHAMBERS / 08/04/2010

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CRUMP

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 4TH FLOOR THE CORNER 91-93 FARRINGDON ROAD LONDON EC1M 3LN

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SHARES SUB-DIVIDED 16/04/2008

View Document

21/04/0821 April 2008 S-DIV

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 30 JOHN STREET LONDON WC1N 2AT

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

07/05/037 May 2003 RETURN MADE UP TO 08/04/03; NO CHANGE OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 ADOPT MEM AND ARTS 08/10/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 ADOPT MEM AND ARTS 22/09/97

View Document

08/10/978 October 1997 £ NC 100000/275000 22/09/97

View Document

08/10/978 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/09/97

View Document

08/10/978 October 1997 NC INC ALREADY ADJUSTED 22/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

02/08/962 August 1996 £ NC 1000/100000 23/07

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/96

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NC INC ALREADY ADJUSTED 23/07/96

View Document

31/07/9631 July 1996 EXEMPTION FROM APPOINTING AUDITORS 11/08/95

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED WARWICK INVESTOR RELATIONS LIMIT ED CERTIFICATE ISSUED ON 24/07/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

15/04/9415 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 12-13 CLERKENWELL GREEN LONDON EC1R 0DP

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/918 April 1991 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