EUROPEAN PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Accounts for a small company made up to 2023-12-31 |
27/03/2527 March 2025 | Compulsory strike-off action has been suspended |
27/03/2527 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-18 with updates |
10/01/2410 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-18 with no updates |
04/09/234 September 2023 | Previous accounting period shortened from 2022-12-26 to 2022-12-25 |
06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Accounts for a small company made up to 2021-12-31 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
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 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
11/10/2211 October 2022 | Notification of Wolw Trading Establishment as a person with significant control on 2020-01-16 |
06/10/226 October 2022 | Cessation of Vladimir Wahonin as a person with significant control on 2020-01-16 |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Accounts for a small company made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
27/09/1927 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ PATEL / 13/09/2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 54 OAKS ROAD CROYDON SURREY CR0 5HL ENGLAND |
13/09/1913 September 2019 | CORPORATE SECRETARY APPOINTED CAPA ACCOUNTING SERVICES LIMITED |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, SECRETARY CAPA ACCOUNTING LTD |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
21/05/1921 May 2019 | FIRST GAZETTE |
20/12/1820 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
24/09/1824 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
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 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
28/09/1528 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR PANKAJ PATEL |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BUDDEN |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, SECRETARY BRENDA BUDDEN |
22/10/1422 October 2014 | CORPORATE SECRETARY APPOINTED CAPA ACCOUNTING LTD |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 98 ARUNDEL AVENUE SANDERSTEAD SOUTH CROYDON SURREY CR2 8BE |
26/09/1426 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
29/08/1429 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
04/11/134 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
14/10/1314 October 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
08/01/138 January 2013 | PREVEXT FROM 31/08/2012 TO 31/12/2012 |
26/09/1226 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
25/06/1225 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
02/11/112 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
20/10/1120 October 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
07/09/107 September 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
17/06/1017 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
26/08/0926 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
26/08/0926 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
09/09/089 September 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 98 ARUNDEL AVENUE SOUTH CROYDON SURREY CR2 8BE |
04/10/044 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
21/09/0421 September 2004 | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | DELIVERY EXT'D 3 MTH 31/08/03 |
18/09/0318 September 2003 | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
11/09/0211 September 2002 | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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