- Company Overview for EDEN GRANGE PROPERTIES (07635027)
- Filing history for EDEN GRANGE PROPERTIES (07635027)
- People for EDEN GRANGE PROPERTIES (07635027)
- More for EDEN GRANGE PROPERTIES (07635027)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
15 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
30 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
08 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
08 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
08 Jun 2012 | AD02 | Register inspection address has been changed | |
14 Jul 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
14 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 14 June 2011 | |
13 Jun 2011 | AP01 | Appointment of Isaac James Heslop as a director | |
13 Jun 2011 | AP01 | Appointment of Anne Christine Wake Allsop as a director | |
13 Jun 2011 | AP01 | Appointment of Keith Allsop as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
16 May 2011 | NEWINC | Incorporation |