Advanced company searchLink opens in new window

EDEN COURT MANSIONS LIMITED

Company number 00608983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2015 AA Total exemption small company accounts made up to 29 September 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
03 Nov 2014 AA Total exemption small company accounts made up to 29 September 2014
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12
26 May 2014 AA Total exemption small company accounts made up to 29 September 2013
11 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12
06 Jun 2013 MEM/ARTS Memorandum and Articles of Association
06 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2013 AP01 Appointment of Mr Howard Irvin Creme as a director
30 Jan 2013 TM01 Termination of appointment of Barry Sewell as a director
30 Jan 2013 AP01 Appointment of Mr John Nigel Sperring as a director
30 Jan 2013 AP01 Appointment of Mr Chaskel Rand as a director
30 Jan 2013 AP04 Appointment of House & Son Property Consultants Ltd as a secretary
30 Jan 2013 AD01 Registered office address changed from Cranborne Chambers the Square Bournemouth Dorset BH2 5AN on 30 January 2013
14 Nov 2012 AA Total exemption small company accounts made up to 29 September 2012
31 Aug 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
31 Aug 2012 TM02 Termination of appointment of Anthony Mellery Pratt as a secretary
17 Jan 2012 AA Accounts for a dormant company made up to 29 September 2011
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of David Son as a director
18 Feb 2011 AA Total exemption full accounts made up to 29 September 2010
20 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Barry Sewell on 31 August 2010
20 Sep 2010 CH01 Director's details changed for David Son on 31 August 2010
25 Jun 2010 TM01 Termination of appointment of Elfrieda Firstenberg as a director