- Company Overview for EDEN HALL DAY SPA LIMITED (04334312)
- Filing history for EDEN HALL DAY SPA LIMITED (04334312)
- People for EDEN HALL DAY SPA LIMITED (04334312)
- Charges for EDEN HALL DAY SPA LIMITED (04334312)
- More for EDEN HALL DAY SPA LIMITED (04334312)
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
|
|
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
|
|
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
|
|
29 Nov 2013 | AP01 | Appointment of Mr Andre Max Elshout as a director | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |