- Company Overview for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- Filing history for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- People for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- Charges for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
- More for JAMES EDWARD DEVELOPMENTS LIMITED (02279791)
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) |
---|---|---|---|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jul 2013 | AD01 | Registered office address changed from Hmt Group Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 4 July 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 19 June 2012 | |
04 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
20 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
30 Mar 2010 | AD01 | Registered office address changed from Mta Corporate Solicitors Lla 5 Bream's Buildings London EC4A 1DY on 30 March 2010 | |
17 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
05 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from, 17 hanover square, london, W1S 1HU | |
13 Aug 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
06 Jun 2008 | 288a | Secretary appointed john christopher leeksma bailey | |
06 Jun 2008 | 288b | Appointment terminated secretary jennifer neagle | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from, five horseshoes house, remenham hill, henley on thames, oxfordshire, RG9 3EP | |
06 Mar 2008 | 363s | Return made up to 22/01/08; full list of members | |
24 Sep 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
13 Mar 2007 | 363s | Return made up to 22/01/07; full list of members | |
22 Jun 2006 | AA | Accounts for a dormant company made up to 31 October 2005 |