- Company Overview for EDEN COURT MANSIONS LIMITED (00608983)
- Filing history for EDEN COURT MANSIONS LIMITED (00608983)
- People for EDEN COURT MANSIONS LIMITED (00608983)
- More for EDEN COURT MANSIONS LIMITED (00608983)
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
|
|
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
|
|
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
|
|
06 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |