Advanced company searchLink opens in new window

CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED

Company number 02422813

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)
03 Nov 2010 CH01 Director's details changed for Peter Maurice Watson on 14 September 2010
02 Nov 2010 CH01 Director's details changed for Jane Elspeth Whittles on 14 September 2010
02 Nov 2010 CH01 Director's details changed for Mr Stephen Douglas York on 14 September 2010
02 Nov 2010 CH01 Director's details changed for Andrew Richard Manning-Cox on 14 September 2010
23 Nov 2009 AR01 Annual return made up to 14 September 2009 no member list
18 Nov 2009 TM01 Termination of appointment of Jonathan Westcott as a director
18 Nov 2009 TM01 Termination of appointment of Michael Davis as a director
29 Jul 2009 AA Full accounts made up to 31 March 2009
26 Sep 2008 363a Annual return made up to 14/09/08
26 Sep 2008 288c Director's change of particulars / karl mackie / 14/09/2008
30 Jul 2008 AA Full accounts made up to 31 March 2008
19 Sep 2007 363s Annual return made up to 14/09/07
19 Sep 2007 AA Full accounts made up to 31 March 2007
07 Feb 2007 288b Director resigned
07 Dec 2006 AA Full accounts made up to 31 March 2006
04 Oct 2006 363s Annual return made up to 14/09/06
  • 363(288) ‐ Director resigned
04 Oct 2006 288a New director appointed
02 Oct 2006 288b Director resigned
22 Dec 2005 AA Full accounts made up to 31 March 2005
05 Oct 2005 363s Annual return made up to 14/09/05
09 May 2005 288c Director's particulars changed
10 Mar 2005 288c Director's particulars changed
23 Dec 2004 AA Full accounts made up to 31 March 2004
11 Oct 2004 363s Annual return made up to 14/09/04
18 Aug 2004 287 Registered office changed on 18/08/04 from: exchange tower 1 harbour exchange square london E14 9GB