EAST COAST DEVELOPERS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Bona Vacantia disclaimer

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Termination of appointment of Kerry Titlow as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Neil Robert Linford-Hazell as a director on 2023-09-29

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

03/10/233 October 2023 Termination of appointment of Barry Crane as a director on 2023-09-29

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Kerry Titlow on 2021-06-21

View Document

12/07/2112 July 2021 Director's details changed for Mr Jonathan Charles Titlow on 2021-06-21

View Document

12/07/2112 July 2021 Registered office address changed from 83 Church Lane Eaton Norwich NR4 6NY to 6 the Street Brooke Norwich NR15 1JN on 2021-07-12

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LINFORD-HAZELL / 23/11/2018

View Document

22/05/1922 May 2019 ALTER ARTICLES 11/03/2019

View Document

27/04/1927 April 2019 ARTICLES OF ASSOCIATION

View Document

16/04/1916 April 2019 CESSATION OF KERRY JANE TITLOW AS A PSC

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LINFORD-HAZELL / 01/10/2013

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES TITLOW / 09/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED NEIL LINFORD-HAZELL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED KERRY TITLOW

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED BARRY CRANE

View Document

24/10/1124 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED JON TITLOW LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

09/09/119 September 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