English Land & Estates Developments Ltd was setup in 2002. We do not know the number of employees at the organisation. English Land & Estates Developments Ltd has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Glenys Pamela | 14 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 25 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 05 October 2012 | |
SH01 - Return of Allotment of shares | 17 August 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA01 - Change of accounting reference date | 06 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 06 June 2011 | |
TM02 - Termination of appointment of secretary | 11 April 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AP03 - Appointment of secretary | 11 April 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AD01 - Change of registered office address | 11 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363s - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 04 February 2006 | |
287 - Change in situation or address of Registered Office | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 28 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2003 | |
CERTNM - Change of name certificate | 09 May 2003 | |
363s - Annual Return | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
287 - Change in situation or address of Registered Office | 27 March 2002 | |
NEWINC - New incorporation documents | 18 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge of licensed premises | 24 May 2002 | Outstanding |
N/A |
Debenture | 22 May 2002 | Outstanding |
N/A |