- Company Overview for EDEN BROWN LIMITED (03643845)
- Filing history for EDEN BROWN LIMITED (03643845)
- People for EDEN BROWN LIMITED (03643845)
- Charges for EDEN BROWN LIMITED (03643845)
- More for EDEN BROWN LIMITED (03643845)
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) |
---|---|---|---|
29 Nov 2014 | MR01 | Registration of charge 036438450004, created on 26 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Deepak Jalan on 11 November 2014 | |
22 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
22 Jan 2014 | CH03 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 | |
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
02 Oct 2013 | TM01 | Termination of appointment of David Mclean-Reid as a director | |
15 Sep 2013 | CH03 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Deepak Jalan on 23 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
04 Jun 2012 | CH01 | Director's details changed for Mr James Caan on 1 January 2012 | |
27 Apr 2012 | CH01 | Director's details changed for Mr Deepak Jalan on 1 March 2012 | |
31 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Nov 2011 | TM01 | Termination of appointment of Ian Wolter as a director | |
28 Oct 2011 | AP01 | Appointment of David John Mclean-Reid as a director | |
28 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Mr Deepak Jalan on 1 September 2011 | |
20 Mar 2011 | TM01 | Termination of appointment of Andrew Thorpe as a director | |
22 Dec 2010 | CH01 | Director's details changed for Michael David Sterling on 1 December 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Michael David Sterling on 1 December 2008 | |
08 Dec 2010 | AA | Full accounts made up to 31 March 2010 |