DAVID EDWARD PROPERTY & DEVELOPMENT LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewTermination of appointment of Terry Mcmillan as a director on 2025-07-28

View Document

31/07/2531 July 2025 NewAppointment of Myles Jordan Mcmillan as a director on 2025-07-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SHERON MCMILLAN / 09/07/2007

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCMILLAN / 09/07/2007

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6PN

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 50 ST ANDREWS STREET HERTFORD HERTS SG14 1JA

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/06/998 June 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/998 June 1999 ALTER MEM AND ARTS 16/03/99

View Document

08/06/998 June 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/998 June 1999 REREGISTRATION PLC-PRI 16/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/02/8910 February 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/8910 February 1989 REREGISTRATION PRI-PLC 051288

View Document

10/02/8910 February 1989 ALTER CLAUSES 051288

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 051288

View Document

10/02/8910 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/02/8910 February 1989 AUDITORS' REPORT

View Document

10/02/8910 February 1989 AUDITORS' STATEMENT

View Document

10/02/8910 February 1989 BALANCE SHEET

View Document

10/02/8910 February 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/02/8910 February 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8819 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8810 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 WD 13/05/88 AD 15/04/88--------- PART-PAID £ SI 49998@1=49998 £ IC 2/50000

View Document

07/06/887 June 1988 NC INC ALREADY ADJUSTED

View Document

07/06/887 June 1988 £ NC 1000/50000 15/04/

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 RETURN MADE UP TO 05/06/85; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

31/08/8331 August 1983 CERTIFICATE OF INCORPORATION

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