- Company Overview for EDEN ARTS LTD. (07405944)
- Filing history for EDEN ARTS LTD. (07405944)
- People for EDEN ARTS LTD. (07405944)
- More for EDEN ARTS LTD. (07405944)
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) |
---|---|---|---|
10 Dec 2019 | AP01 | Appointment of Ms Ann-Marie Cowperthwaite as a director on 1 December 2019 | |
06 Nov 2019 | AP03 | Appointment of Ms Heather Michelle Walker as a secretary on 6 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | AP01 | Appointment of Mr John Kenneth Sidney as a director on 16 March 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Jayne Anne Mcfadyen as a secretary on 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
23 Oct 2018 | TM01 | Termination of appointment of Elizabeth Kate Halliday as a director on 14 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Sara Margaret Braithwaite as a director on 14 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Charles Quick as a director on 17 October 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
20 Sep 2016 | AP03 | Appointment of Ms Jayne Anne Mcfadyen as a secretary on 12 September 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Sharon Mary Callaghan as a secretary on 12 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Alan Keith Morgan as a director on 22 April 2016 | |
11 May 2016 | TM01 | Termination of appointment of Amyn Sadrudin Fazal as a director on 29 February 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 1 Sandgate Penrith Cumbria CA11 7TP to Penrith Old Fire Station Bridge Lane Penrith Cumbria CA11 8HY on 18 January 2016 | |
03 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 | Annual return made up to 13 October 2015 no member list | |
03 Nov 2015 | TM02 | Termination of appointment of Helen Marie Wood as a secretary on 4 September 2015 | |
03 Nov 2015 | AP03 | Appointment of Mrs Sharon Mary Callaghan as a secretary on 3 November 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Gordon Morton Rigg as a director on 14 July 2015 | |
07 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 |