EXECUTIVE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HAYCOCK / 01/01/2013

View Document

04/03/134 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED JOHN CHRISTOPHER HAYCOCK

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED NEIL MARCUS LICKISS

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

18/01/1118 January 2011 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