Advanced company searchLink opens in new window

JAMES EDWARD DEVELOPMENTS LIMITED

Company number 02279791

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)
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