EXPLORE DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 INTERIM DIVIDEND/PAYMENT 30/05/2019

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALEXANDER MCINTYRE / 26/01/2016

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/02/1625 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

11/03/1511 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED CERI RICHARDS

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BUTLER / 31/08/2011

View Document

16/03/1116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

22/07/1022 July 2010 SECRETARY APPOINTED ROBERT TURNER

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BUTLER / 17/02/2010

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED LISA SCENNA

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FRASER DALE

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TABART

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CURLISS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR JOHN EDWARD TABART

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PILKINGTON

View Document

14/03/0814 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED ANDREW JOHN BUTLER

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 S386 DISP APP AUDS 12/03/07

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

08/03/078 March 2007 COMPANY NAME CHANGED SHELFCO (NO. 3381) LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

16/02/0716 February 2007 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