Advanced company searchLink opens in new window

EDEN HALL DAY SPA LIMITED

Company number 04334312

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 Feb 2019 AP01 Appointment of Mr Steven John Clements as a director on 12 February 2019
18 Feb 2019 AP01 Appointment of Edward Henry Towry Law as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Stephen Frederick Joynes as a director on 12 February 2019
12 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
28 Aug 2018 AP01 Appointment of Mr Craig Winfield as a director on 27 August 2018
27 Aug 2018 AD01 Registered office address changed from Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG to 8 the Shippon Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 27 August 2018
03 May 2018 AA Accounts for a small company made up to 31 July 2017
03 May 2018 MR01 Registration of charge 043343120003, created on 27 April 2018
03 May 2018 MR01 Registration of charge 043343120004, created on 27 April 2018
27 Apr 2018 MR04 Satisfaction of charge 2 in full
27 Apr 2018 MR04 Satisfaction of charge 1 in full
26 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Apr 2017 AA Accounts for a small company made up to 31 July 2016
23 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
25 Apr 2016 AA Accounts for a small company made up to 31 July 2015
04 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300,000
04 Jan 2016 AP01 Appointment of Mr Adrian John Pearson as a director on 31 January 2015
11 May 2015 AA Accounts for a medium company made up to 31 July 2014
05 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300,000
25 Apr 2014 AD01 Registered office address changed from Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS on 25 April 2014
11 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300,000
29 Nov 2013 AP01 Appointment of Mr Andre Max Elshout as a director
29 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012