EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Thomas James Anthony Edgerley as a director on 2024-09-19

View Document

26/02/2526 February 2025 Termination of appointment of Laura Frances Wilson as a director on 2024-06-20

View Document

26/02/2526 February 2025 Termination of appointment of Lester Blake Hicks as a director on 2024-09-19

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Ian David Eggers as a director on 2023-11-18

View Document

11/10/2311 October 2023 Registered office address changed from 39 Edward Edward's House Nicholson Street London SE1 0XL United Kingdom to 42 st Mary Newington Close Surrey Square London SE17 2LP on 2023-10-11

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Timothy James Mcnally as a director on 2019-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/12/1918 December 2019 SAIL ADDRESS CREATED

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / SOUTHWARK CHARITIES / 11/12/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / SOUTHWARK CHARITIES / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/1926 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

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