- Company Overview for EDEN SUPPORTED LIVING LIMITED (07276039)
- Filing history for EDEN SUPPORTED LIVING LIMITED (07276039)
- People for EDEN SUPPORTED LIVING LIMITED (07276039)
- Charges for EDEN SUPPORTED LIVING LIMITED (07276039)
- More for EDEN SUPPORTED LIVING LIMITED (07276039)
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) |
---|---|---|---|
16 May 2016 | AP01 | Appointment of Dawn Allyson Berry as a director on 16 May 2016 | |
20 Apr 2016 | AD03 | Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB | |
15 Apr 2016 | AD02 | Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
12 Feb 2016 | MR01 | Registration of charge 072760390010, created on 10 February 2016 | |
02 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
19 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
18 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
04 Mar 2015 | AP01 | Appointment of Mr Paul Kirkpatrick as a director on 2 February 2015 | |
27 Feb 2015 | MR01 | Registration of charge 072760390009, created on 23 February 2015 | |
10 Feb 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 31 March 2015 | |
12 Dec 2014 | TM02 | Termination of appointment of Sharon Mary Roberts as a secretary on 12 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Sharon Mary Roberts as a director on 12 December 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Paul Michael Moss as a director on 1 November 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Andrew Gordon Lennox as a director on 24 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 24 September 2014 | |
15 Jul 2014 | MR01 | Registration of charge 072760390008, created on 14 July 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
22 Apr 2014 | AA | Full accounts made up to 30 November 2013 | |
05 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
13 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | RESOLUTIONS |
Resolutions
|