Advanced company searchLink opens in new window

ABER EDEN HOLDINGS LIMITED

Company number 04548316

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)
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
  • GBP 1,250
31 Mar 2011 MEM/ARTS Memorandum and Articles of Association
31 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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