- Company Overview for EDEN ESTATES (NORTH EAST) LTD (06387532)
- Filing history for EDEN ESTATES (NORTH EAST) LTD (06387532)
- People for EDEN ESTATES (NORTH EAST) LTD (06387532)
- Charges for EDEN ESTATES (NORTH EAST) LTD (06387532)
- More for EDEN ESTATES (NORTH EAST) LTD (06387532)
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 2014 | TM01 | Termination of appointment of Lynne Dennis as a director | |
29 Jan 2014 | TM02 | Termination of appointment of Lynne Dennis as a secretary | |
29 Jan 2014 | TM01 | Termination of appointment of Egon Dennis as a director | |
29 Jan 2014 | AP01 | Appointment of Mrs Sara Judith Bennett as a director | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
26 Oct 2011 | CH03 | Secretary's details changed for Mrs Lynne Dennis on 31 October 2010 | |
26 Oct 2011 | CH01 | Director's details changed for Mrs Lynne Dennis on 31 October 2010 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Egon Neil Dennis on 1 January 2011 | |
18 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2010
|
|
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Apr 2011 | AD01 | Registered office address changed from 109 York Road Hartlepool Cleveland TS26 9DL England on 19 April 2011 | |
07 Apr 2011 | AD01 | Registered office address changed from 100B York Road Hartlepool Cleveland TS26 9DE on 7 April 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
31 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
30 Oct 2008 | 288c | Director's change of particulars / lynne dennis / 30/10/2008 | |
30 Oct 2008 | 288c | Secretary's change of particulars / lynne dennis / 30/10/2008 |