- Company Overview for EDEN HOMES LIMITED (05175296)
- Filing history for EDEN HOMES LIMITED (05175296)
- People for EDEN HOMES LIMITED (05175296)
- More for EDEN HOMES LIMITED (05175296)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
12 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Richard Alexander Sabin on 31 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD England to The Old Dairy, Ham Farm Main Road Bosham Chichester PO18 8EH on 31 March 2017 | |
26 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from The Old Chapel Main Road Nutbourne Chichester West Sussex PO18 8RR to Cheriton Farnham Lane Haslemere Surrey GU27 1HD on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Richard Alexander Sabin on 24 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Richard Alexander Sabin on 28 November 2014 | |
24 Jul 2015 | AD01 | Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to The Old Chapel Main Road Nutbourne Chichester West Sussex PO18 8RR on 24 July 2015 | |
14 May 2015 | AP04 | Appointment of H C Secretarial Limited as a secretary on 14 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Payne Sherlock Secretarial Services Limited as a secretary on 14 May 2015 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Mar 2015 | CH04 | Secretary's details changed for Payne Sherlock Secretarial Services Limited on 30 March 2015 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders |