EDF DEVELOPMENT COMPANY LIMITED

06222043
90 WHITFIELD STREET LONDON ENGLAND W1T 4EZ

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 25 Buy now
23 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 154 Buy now
23 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
23 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 124 Buy now
16 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Sep 2023 accounts Annual Accounts 24 Buy now
12 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 124 Buy now
12 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 accounts Annual Accounts 32 Buy now
21 Jul 2022 officers Appointment of director (Mr Robert Guyler) 2 Buy now
20 Jul 2022 officers Termination of appointment of director (Humphrey Allen Edward Cadoux-Hudson) 1 Buy now
19 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2021 accounts Annual Accounts 33 Buy now
27 Jul 2021 capital Statement of capital (Section 108) 5 Buy now
27 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jul 2021 resolution Resolution 6 Buy now
27 Jul 2021 insolvency Solvency Statement dated 16/07/21 1 Buy now
16 Jul 2021 officers Change of particulars for director (Mr Humphrey Alan Edward Cadoux-Hudson) 2 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 officers Termination of appointment of director (Patrick Pruvot) 1 Buy now
17 Mar 2021 officers Appointment of director (Mr Marc Andre Lotz) 2 Buy now
14 Aug 2020 accounts Annual Accounts 32 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
22 Jan 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Nov 2019 officers Termination of appointment of secretary (Julia Pyke) 1 Buy now
26 Sep 2019 accounts Annual Accounts 30 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Humphrey Alan Edward Cadoux-Hudson) 2 Buy now
27 Sep 2018 accounts Annual Accounts 28 Buy now
15 Jun 2018 officers Appointment of director (Mr Patrick Pruvot) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Florian Max Marie Andre Debionne) 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 25 Buy now
03 Aug 2017 officers Appointment of secretary (Mrs Julia Pyke) 2 Buy now
03 Aug 2017 officers Termination of appointment of secretary (Christopher Hugh Hamill) 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 officers Appointment of director (Mr Florian Max Marie Andre Debionne) 2 Buy now
30 Mar 2017 officers Termination of appointment of director (David Simon George Baker) 1 Buy now
04 Oct 2016 accounts Annual Accounts 25 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 16 Buy now
29 Jul 2015 officers Change of particulars for director (Mr David Simon George Baker) 2 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 15 Buy now
29 May 2014 annual-return Annual Return 4 Buy now
31 Oct 2013 officers Termination of appointment of director (Jean Dulac) 1 Buy now
19 Sep 2013 accounts Annual Accounts 16 Buy now
17 Jul 2013 officers Termination of appointment of director (Nigel Land) 1 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 15 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
26 Oct 2011 officers Appointment of secretary (Christopher Hugh Hamill) 1 Buy now
05 Oct 2011 officers Termination of appointment of secretary (Christopher Stuart White) 1 Buy now
04 Aug 2011 accounts Annual Accounts 14 Buy now
29 Jul 2011 officers Change of particulars for director (Mr David Simon George Baker) 2 Buy now
20 May 2011 officers Appointment of director (Mr David Simon George Baker) 2 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
09 May 2011 officers Appointment of director (Nigel Magnus Land) 2 Buy now
06 May 2011 officers Termination of appointment of director (Arthur Dalton) 1 Buy now
02 Nov 2010 officers Change of particulars for secretary (Mr Chris White) 1 Buy now
21 Oct 2010 officers Appointment of secretary (Mr Chris White) 2 Buy now
18 Oct 2010 officers Termination of appointment of secretary (Christopher Baker) 1 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 14 Buy now
11 Nov 2009 officers Termination of appointment of director (Paul Amoravain) 1 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2009 capital Ad 10/09/09-10/09/09\gbp si 220906416@1=220906416\gbp ic 64109137/285015553\ 2 Buy now
23 Sep 2009 capital Gbp nc 75000000/350000000\09/07/09 2 Buy now
07 Sep 2009 officers Director's change of particulars / jean dulac / 17/08/2009 1 Buy now
21 Jul 2009 officers Secretary's change of particulars / christopher baker / 13/07/2009 1 Buy now
30 Apr 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
27 Feb 2009 officers Director appointed humphrey alan edward cadoux-hudson 3 Buy now
04 Dec 2008 capital Nc inc already adjusted 29/02/08 2 Buy now
04 Dec 2008 capital Capitals not rolled up 2 Buy now
24 Oct 2008 accounts Annual Accounts 12 Buy now
11 Jul 2008 annual-return Return made up to 21/05/08; full list of members 3 Buy now
07 Jul 2008 officers Director appointed jean pierre dulac 2 Buy now
07 Jul 2008 officers Director appointed arthur joseph dalton 3 Buy now
11 Mar 2008 capital Ad 29/02/08\gbp si 10952537@1=10952537\gbp ic 1000/10953537\ 2 Buy now
11 Mar 2008 resolution Resolution 1 Buy now
17 Jul 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
17 Jul 2007 officers New secretary appointed 2 Buy now
17 Jul 2007 officers New director appointed 2 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: level 1, exchange house primrose street london EC2A 2HS 1 Buy now
27 Jun 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 capital Nc inc already adjusted 18/06/07 1 Buy now