- Company Overview for EDEN HORTICULTURE LIMITED (08235884)
- Filing history for EDEN HORTICULTURE LIMITED (08235884)
- People for EDEN HORTICULTURE LIMITED (08235884)
- Charges for EDEN HORTICULTURE LIMITED (08235884)
- More for EDEN HORTICULTURE LIMITED (08235884)
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
|
|
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
|
|
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
|
|
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
|
|
20 Nov 2013 | CERTNM |
Company name changed hydroponic wholesale LIMITED\certificate issued on 20/11/13
|
|
20 Nov 2013 | AP01 | Appointment of Mr Nigel Mark Fielding as a director |