- Company Overview for E DEVELOPMENT (2) LIMITED (07804781)
- Filing history for E DEVELOPMENT (2) LIMITED (07804781)
- People for E DEVELOPMENT (2) LIMITED (07804781)
- More for E DEVELOPMENT (2) LIMITED (07804781)
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) |
---|---|---|---|
25 Jul 2013 | TM02 | Termination of appointment of Andrew Sheen as a secretary | |
25 Jul 2013 | AP03 | Appointment of Mr Oliver Matthew William Disney-Walford as a secretary | |
02 Jul 2013 | CH01 | Director's details changed for Mr Arron Fraser Andrew Banks on 3 May 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Paul Chase-Gardener as a director | |
06 Feb 2013 | AP03 | Appointment of Mr Andrew Idwal Sheen as a secretary | |
06 Feb 2013 | TM02 | Termination of appointment of David Herrmann as a secretary | |
08 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from Lysander House (2Nd Floor) Catbrain Lane Cribbs Causeway Bristol BS10 7TQ United Kingdom on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL England on 1 October 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Arron Fraser Andrew Banks as a director | |
14 Sep 2012 | TM01 | Termination of appointment of John Gannon as a director | |
20 Aug 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | NEWINC |
Incorporation
|