Advanced company searchLink opens in new window

EJD DEVELOPMENTS LIMITED

Company number 05387283

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 May 2012 AA Total exemption full accounts made up to 30 September 2011
12 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of David Agnew as a director
02 Dec 2011 TM01 Termination of appointment of David Agnew as a director
22 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 22/11/2011.
27 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
06 Sep 2011 SH20 Statement by directors
06 Sep 2011 SH19 Statement of capital on 6 September 2011
  • GBP 17,500
06 Sep 2011 CAP-SS Solvency statement dated 25/08/11
06 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £4000 from share prem a/c 30/08/2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
04 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
21 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
28 Jan 2011 SH20 Statement by directors
28 Jan 2011 CAP-SS Solvency statement dated 05/01/11
28 Jan 2011 SH19 Statement of capital on 28 January 2011
  • GBP 21,500
28 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £8500 cancelled from share prem a/c 14/01/2011
21 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
06 Jan 2010 TM01 Termination of appointment of Nicholas Jenkins as a director
05 Jan 2010 AP01 Appointment of Mr Christopher James Taylor as a director
16 Oct 2009 CH01 Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009