Advanced company searchLink opens in new window

EDEN CONSULTING SERVICES (RICHMOND) LIMITED

Company number 03863948

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)
01 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
23 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 250
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
10 Oct 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Feb 2012 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 Feb 2012 CH03 Secretary's details changed for Mrs Victoria Goodall on 30 April 2011
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 May 2011 CERTNM Company name changed 3863948 LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
29 Mar 2011 AC92 Restoration by order of the court
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Andrew Mackay as a director
10 May 2010 TM02 Termination of appointment of Rachael Mackay as a secretary
10 May 2010 TM01 Termination of appointment of Andrew Mackay as a director
10 May 2010 TM02 Termination of appointment of Rachael Mackay as a secretary
18 Mar 2010 AP01 Appointment of Mr Michael John Vincent Goodall as a director
18 Mar 2010 AD01 Registered office address changed from Rookwood Vicarage Lane Ropley Alresford Hampshire SO24 0DU on 18 March 2010
17 Mar 2010 AP03 Appointment of Mrs Victoria Goodall as a secretary
02 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Aug 2009 363a Return made up to 30/04/09; full list of members