EUROPEAN PROPERTY 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
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Accounts for a small company made up to 2023-12-31

View Document

27/03/2527 March 2025 Compulsory strike-off action has been suspended

View Document

27/03/2527 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/09/234 September 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Accounts for a small company made up to 2021-12-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

03/04/233 April 2023 Registered office address changed from 19 Dixons Hill Close Welham Green, North Mymms Hatfield Hertfordshire AL9 7EF England to 1 the Ridgeway Codicote Hitchin Hertfordshire SG4 8YP on 2023-04-03

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

11/10/2211 October 2022 Notification of Wolw Trading Establishment as a person with significant control on 2020-01-16

View Document

06/10/226 October 2022 Cessation of Vladimir Wahonin as a person with significant control on 2020-01-16

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ PATEL / 13/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 54 OAKS ROAD CROYDON SURREY CR0 5HL ENGLAND

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED CAPA ACCOUNTING SERVICES LIMITED

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY CAPA ACCOUNTING LTD

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM DAVIS HOUSE - 4TH FLOOR - CAPA SUITE ROBERT STREET CROYDON SURREY CR0 1QQ

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR PANKAJ PATEL

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD BUDDEN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA BUDDEN

View Document

22/10/1422 October 2014 CORPORATE SECRETARY APPOINTED CAPA ACCOUNTING LTD

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 98 ARUNDEL AVENUE SANDERSTEAD SOUTH CROYDON SURREY CR2 8BE

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/10/1314 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

26/09/1226 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/10/1120 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 98 ARUNDEL AVENUE SOUTH CROYDON SURREY CR2 8BE

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information