EDWARD EDWARDS DEVELOPMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
26/02/2526 February 2025 | Appointment of Mr Thomas James Anthony Edgerley as a director on 2024-09-19 |
26/02/2526 February 2025 | Termination of appointment of Laura Frances Wilson as a director on 2024-06-20 |
26/02/2526 February 2025 | Termination of appointment of Lester Blake Hicks as a director on 2024-09-19 |
07/10/247 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
20/02/2420 February 2024 | Termination of appointment of Ian David Eggers as a director on 2023-11-18 |
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 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Appointment of Mr Timothy James Mcnally as a director on 2019-05-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
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 |
18/12/1918 December 2019 | SAIL ADDRESS CREATED |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / SOUTHWARK CHARITIES / 11/12/2019 |
17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / SOUTHWARK CHARITIES / 16/09/2019 |
17/09/1917 September 2019 | REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM |
26/02/1926 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/02/1926 February 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
More Company Information
Recently Viewed
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