EXECUTIVE DEVELOPMENT CONSULTANTS UK LLP - PULBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type total exemption full. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-03-21 View Report
Officers. Termination date: 2020-08-24. Officer name: Peter John Grey. 2020-11-16 View Report
Accounts. Accounts type total exemption full. 2020-08-05 View Report
Address. New address: 82 Dean Way Storrington Pulborough West Sussex RH20 4QS. Change date: 2020-04-03. Old address: 33 Cavendish Square London W1G 0PW England. 2020-04-03 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-12-14 View Report
Address. New address: 33 Cavendish Square London W1G 0PW. Change date: 2019-08-21. Old address: 83 Baker Street London W1U 6AG. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type total exemption full. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-11-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-03-19 View Report
Officers. Officer name: Mr Barrie Sheppard. Change date: 2014-09-30. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-03-19 View Report
Officers. Change date: 2013-11-29. Officer name: Mr Barrie Sheppard. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2014-01-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-20 View Report
Accounts. Accounts type total exemption small. 2012-08-13 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-03-27 View Report
Accounts. Accounts type total exemption small. 2011-09-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-04-12 View Report
Officers. Change date: 2011-04-12. Officer name: Julie Wootton. 2011-04-12 View Report
Officers. Officer name: Barrie Sheppard. Change date: 2011-04-12. 2011-04-12 View Report
Officers. Change date: 2011-04-12. Officer name: Doctor Peter John Grey. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2010-10-02 View Report
Address. Old address: Les Fougeres House 2 St Georges Gardens Kings Road Horsham West Sussex RH13 5PP. Change date: 2010-08-09. 2010-08-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-03-23 View Report
Address. Change sail address limited liability partnership. 2010-03-23 View Report
Incorporation. Description: Incorporation document\certificate of incorporation. 2009-03-19 View Report