Advanced company searchLink opens in new window

EDEN HORTICULTURE LIMITED

Company number 08235884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/03/2019
02 Oct 2018 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 2 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 2 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 AD01 Registered office address changed from C/O Trafford Secretarial Services Limited Unit E Halesfield 19 Telford Shropshire TF7 4QT England to C/O Trafford Secretarial Services Limited 10 Hortonwood West Hadley Telford Shropshire TF1 6AH on 24 July 2018
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Richard Fraser Jones as a director on 31 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from C/O Trafford Secretarial Services Limited 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 7LT to C/O Trafford Secretarial Services Limited Unit E Halesfield 19 Telford Shropshire TF7 4QT on 11 October 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
18 Feb 2016 CH01 Director's details changed for Mr Alexander Lawrence Fielding on 18 February 2016
08 Feb 2016 AP01 Appointment of Richard Fraser Jones as a director on 20 June 2015
08 Feb 2016 CH01 Director's details changed for Mr Nigel Mark Fielding on 8 February 2016
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
22 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
21 Mar 2014 MR01 Registration of charge 082358840001
21 Mar 2014 MR01 Registration of charge 082358840002
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
20 Nov 2013 CERTNM Company name changed hydroponic wholesale LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
20 Nov 2013 AP01 Appointment of Mr Nigel Mark Fielding as a director