- Company Overview for ABER EDEN HOLDINGS LIMITED (04548316)
- Filing history for ABER EDEN HOLDINGS LIMITED (04548316)
- People for ABER EDEN HOLDINGS LIMITED (04548316)
- More for ABER EDEN HOLDINGS LIMITED (04548316)
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) |
---|---|---|---|
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
31 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 31 August 2010 | |
31 Aug 2010 | CH03 | Secretary's details changed for Mrs Natalie Michelle Wilkins on 24 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Trevor Malcolm Wilkins on 24 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Mark David Cuttriss on 24 August 2010 | |
08 Feb 2010 | AP01 | Appointment of Mr Mark David Cuttriss as a director | |
08 Feb 2010 | TM01 | Termination of appointment of Paul Hodges as a director | |
04 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from the offices of geoff gollop & co LIMITED st brandons house 29 great george street bristol BS1 5QT | |
03 Sep 2009 | 288c | Director's change of particulars / paul hodges / 24/08/2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from marinus lodge 322 charlcombe park, down road portishead bristol BS20 8LD | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Aug 2008 | 363a | Return made up to 25/08/08; full list of members | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from marinus lodge, 322 charlcombe park, down road portishead bristol BS20 8LD | |
27 Aug 2008 | 288c | Director's change of particulars / trevor wilkins / 24/08/2008 | |
27 Aug 2008 | 288c | Secretary's change of particulars / natalie wilkins / 24/08/2008 | |
27 Aug 2008 | 288c | Director's change of particulars / paul hodges / 24/08/2008 | |
04 Jan 2008 | 288a | New secretary appointed | |
04 Jan 2008 | 288b | Secretary resigned |