About

Registered Number: 04273402
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 19 Dixons Hill Close, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7EF,

 

European Property Development Ltd was founded on 20 August 2001 with its registered office in Hatfield, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUDDEN, Brenda Peggy 14 September 2004 14 October 2014 1
CAPA ACCOUNTING LTD 14 October 2014 13 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 22 October 2019
AA01 - Change of accounting reference date 27 September 2019
CH01 - Change of particulars for director 13 September 2019
AP04 - Appointment of corporate secretary 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AD01 - Change of registered office address 13 September 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
AA - Annual Accounts 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 23 November 2018
AA01 - Change of accounting reference date 24 September 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 19 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 September 2015
AP04 - Appointment of corporate secretary 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 14 October 2013
AA01 - Change of accounting reference date 08 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 09 September 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 11 September 2002
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.