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)
09 Feb 2012 TM01 Termination of appointment of John Wicks as a director
09 Feb 2012 TM01 Termination of appointment of Sheila Davies as a director
03 Jan 2012 AD01 Registered office address changed from Kings House 40 Billing Road Northampton Northamptonshire NN1 5BA United Kingdom on 3 January 2012
02 Dec 2011 AR01 Annual return made up to 8 November 2011 no member list
28 Nov 2011 AA Accounts for a small company made up to 30 June 2011
27 Apr 2011 AP03 Appointment of Mr Mike Jessop as a secretary
26 Apr 2011 AD01 Registered office address changed from 4 Parliament Close Prestwood Great Missenden Buckinghamshire HP16 9DT United Kingdom on 26 April 2011
26 Apr 2011 TM02 Termination of appointment of John Wicks as a secretary
26 Apr 2011 TM01 Termination of appointment of Alan Bruce as a director
21 Dec 2010 AR01 Annual return made up to 8 November 2010 no member list
20 Dec 2010 AD03 Register(s) moved to registered inspection location
20 Dec 2010 AD02 Register inspection address has been changed
17 Dec 2010 AP01 Appointment of Mr David Jones as a director
17 Dec 2010 AP01 Appointment of Mr David Jones as a director
17 Dec 2010 AP01 Appointment of Mr Nigel Harvey Wilcock as a director
17 Dec 2010 TM01 Termination of appointment of James Mcleish as a director
06 Oct 2010 AA Full accounts made up to 30 June 2010
12 Mar 2010 AA Full accounts made up to 30 June 2009
24 Feb 2010 AP01 Appointment of Mrs Dawn Beverley Hudd as a director
18 Feb 2010 AP01 Appointment of Mr Harry Milligan Mill Govan as a director
18 Feb 2010 AP03 Appointment of Mr John David Drew Wicks as a secretary
22 Dec 2009 AR01 Annual return made up to 8 November 2009 no member list
22 Dec 2009 CH01 Director's details changed for Michael Johnson on 21 December 2009
22 Dec 2009 CH01 Director's details changed for John David Drew Wicks on 21 December 2009
22 Dec 2009 CH01 Director's details changed for James Cracknell Mcleish on 21 December 2009