- Company Overview for EDEN SUPPORTED HOUSING LIMITED (07276049)
- Filing history for EDEN SUPPORTED HOUSING LIMITED (07276049)
- People for EDEN SUPPORTED HOUSING LIMITED (07276049)
- Charges for EDEN SUPPORTED HOUSING LIMITED (07276049)
- More for EDEN SUPPORTED HOUSING LIMITED (07276049)
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) |
---|---|---|---|
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Andrew Gordon Lennox as a director on 31 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Nov 2018 | AA01 | Previous accounting period extended from 30 March 2018 to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Andrew Paul Dean as a director on 18 September 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Stephen John Collier as a director on 1 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
22 May 2017 | TM01 | Termination of appointment of Paul Michael Moss as a director on 19 May 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017 | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
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 | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
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 | |
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 |