Advanced company searchLink opens in new window

INSTITUTE OF ECONOMIC DEVELOPMENT

Company number 01748926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2017 TM01 Termination of appointment of Adrian Peter Colwell as a director on 10 March 2017
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Nov 2016 TM01 Termination of appointment of Damian Paul Testa as a director on 23 November 2016
29 Nov 2016 TM01 Termination of appointment of Damian Paul Testa as a director on 23 November 2016
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
06 Jul 2016 CH01 Director's details changed for Mr Nigel Harvey Wilcock on 4 July 2016
08 Jun 2016 TM01 Termination of appointment of Michael William Jessop as a director on 19 November 2015
24 Feb 2016 AP01 Appointment of Mr Damian Paul Testa as a director on 18 November 2015
22 Feb 2016 AP01 Appointment of Mr Stuart Neil Hardisty as a director on 18 November 2015
14 Feb 2016 AP01 Appointment of Mr Adrian Peter Colwell as a director on 18 November 2015
14 Feb 2016 AP01 Appointment of Mr Paul Webster as a director on 18 November 2015
14 Feb 2016 AP01 Appointment of Mrs Suzanne Kirsty Malcolm as a director on 18 November 2015
11 Feb 2016 TM01 Termination of appointment of Nicholas Mark Pearson as a director on 20 January 2016
11 Feb 2016 TM01 Termination of appointment of David Sheridan Jones as a director on 18 November 2015
11 Feb 2016 TM01 Termination of appointment of Harry Milligan Mill Govan as a director on 18 November 2015
11 Feb 2016 TM02 Termination of appointment of Michael William Jessop as a secretary on 18 November 2015
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 AR01 Annual return made up to 8 November 2015 no member list
10 Dec 2015 CH01 Director's details changed for Mr Michael William Jessop on 1 November 2015
10 Dec 2015 AD02 Register inspection address has been changed from 8 Hunsbury Close West Hunsbury Northampton Northamptonshire NN4 9UE United Kingdom to Chapelhouse Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW
22 Oct 2015 CH01 Director's details changed for Mr Nicholas Mark Pearson on 1 October 2015
30 Jun 2015 AP01 Appointment of Mr Nigel Harvey Wilcock as a director on 14 May 2015
30 Jun 2015 AD01 Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to Chapelhouse Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW on 30 June 2015
07 Jan 2015 TM01 Termination of appointment of Nigel Harvey Wilcock as a director on 30 November 2014
10 Nov 2014 AR01 Annual return made up to 8 November 2014 no member list