Advanced company searchLink opens in new window

ERIC SEARLE DEVELOPMENTS LIMITED

Company number 05636276

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)
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
01 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
08 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
06 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Dean Matthew Brown on 15 October 2009
14 May 2009 288c Director's change of particulars / dean brown / 14/05/2009
24 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
03 Feb 2009 288a Director appointed robert james rickman
23 Dec 2008 288a Director appointed grant tewkesbury
26 Nov 2008 363a Return made up to 25/11/08; full list of members
11 Jul 2008 288b Appointment terminated director peter roe
08 May 2008 AA Total exemption full accounts made up to 30 September 2007
30 Nov 2007 363a Return made up to 25/11/07; full list of members
25 Jul 2007 288a New director appointed
25 Jul 2007 288b Director resigned
29 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
04 Dec 2006 363a Return made up to 25/11/06; full list of members
01 Sep 2006 288c Director's particulars changed
22 Feb 2006 288a New secretary appointed
22 Feb 2006 288b Secretary resigned
22 Dec 2005 288c Director's particulars changed
22 Dec 2005 225 Accounting reference date shortened from 30/11/06 to 30/09/06
22 Dec 2005 288a New director appointed
29 Nov 2005 288a New director appointed