EDEN FINANCIAL & WEALTH MANAGEMENT LIMITED
Company number 07190569
- Company Overview for EDEN FINANCIAL & WEALTH MANAGEMENT LIMITED (07190569)
- Filing history for EDEN FINANCIAL & WEALTH MANAGEMENT LIMITED (07190569)
- People for EDEN FINANCIAL & WEALTH MANAGEMENT LIMITED (07190569)
- More for EDEN FINANCIAL & WEALTH MANAGEMENT LIMITED (07190569)
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 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Spicer & Co Staple House, 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 27 July 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Neil George Brown as a person with significant control on 6 April 2016 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr James Patrick Deery on 1 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Neil George Brown on 1 March 2016 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Neil George Brown on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Neil George Brown as a director on 13 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Michael Graham Taylor as a director on 3 August 2015 |