- Company Overview for EDEN CARE SOLUTIONS LIMITED (08536771)
- Filing history for EDEN CARE SOLUTIONS LIMITED (08536771)
- People for EDEN CARE SOLUTIONS LIMITED (08536771)
- Charges for EDEN CARE SOLUTIONS LIMITED (08536771)
- More for EDEN CARE SOLUTIONS LIMITED (08536771)
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) |
---|---|---|---|
08 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
19 May 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
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 | |
11 Apr 2016 | TM01 | Termination of appointment of George Adam Williams as a director on 31 March 2016 | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
02 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Albert Edward Smith as a director on 31 August 2015 | |
13 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
11 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
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 | TM01 | Termination of appointment of Sharon Mary Roberts as a director on 12 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Sharon Mary Roberts as a secretary on 12 December 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Paul Michael Moss as a director on 1 November 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Andrew Gordon Lennox as a director on 24 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 24 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 Jul 2014 | TM01 | Termination of appointment of Hilary Tunmore as a director | |
22 Apr 2014 | AA | Group of companies' accounts made up to 30 November 2013 | |
05 Feb 2014 | MR01 | Registration of charge 085367710002 | |
11 Nov 2013 | AP03 | Appointment of Mrs Sharon Mary Roberts as a secretary |