- Company Overview for EDEN HOLDINGS FINANCING LIMITED (07275831)
- Filing history for EDEN HOLDINGS FINANCING LIMITED (07275831)
- People for EDEN HOLDINGS FINANCING LIMITED (07275831)
- Charges for EDEN HOLDINGS FINANCING LIMITED (07275831)
- More for EDEN HOLDINGS FINANCING LIMITED (07275831)
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) |
---|---|---|---|
04 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
28 Aug 2024 | AP01 | Appointment of William Charlton Wright as a director on 10 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
24 Jun 2024 | TM01 | Termination of appointment of Andrew Paul Dean as a director on 31 May 2024 | |
19 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
14 Jun 2023 | PSC05 | Change of details for Eden Care & Support Group Midco Limited as a person with significant control on 12 July 2022 | |
05 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Andrew Paul Dean on 12 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Helen Louise Stokes on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 12 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
17 Dec 2021 | AP01 | Appointment of Helen Louise Stokes as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Dawn Allyson Berry as a director on 17 December 2021 | |
29 Sep 2021 | MR04 | Satisfaction of charge 072758310006 in full | |
29 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2021 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2021 | MA | Memorandum and Articles of Association | |
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | MR01 | Registration of charge 072758310007, created on 27 September 2021 | |
23 Sep 2021 | AP01 | Appointment of Ms Christa Iris Echtle as a director on 25 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Stephen John Collier as a director on 25 August 2021 | |
24 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 072758310004 in full | |
17 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates |