EDEN PROPERTIES CHESTERFIELD LIMITED
Company number 08699316
- Company Overview for EDEN PROPERTIES CHESTERFIELD LIMITED (08699316)
- Filing history for EDEN PROPERTIES CHESTERFIELD LIMITED (08699316)
- People for EDEN PROPERTIES CHESTERFIELD LIMITED (08699316)
- Charges for EDEN PROPERTIES CHESTERFIELD LIMITED (08699316)
- More for EDEN PROPERTIES CHESTERFIELD LIMITED (08699316)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a small company made up to 28 February 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
22 May 2019 | AD01 | Registered office address changed from Glass Works Park Road Holmewood Chesterfield Derbyshire S42 5UY to Pronto Industrial Paints Ltd Stainsby Close Holmewood Industrial Estate, Holmewood Chesterfield S42 5UG on 22 May 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 28 February 2019 | |
13 May 2019 | MR04 | Satisfaction of charge 086993160001 in full | |
09 May 2019 | MR04 | Satisfaction of charge 086993160002 in full | |
03 May 2019 | MR01 | Registration of charge 086993160003, created on 1 May 2019 | |
03 May 2019 | MR01 | Registration of charge 086993160004, created on 1 May 2019 | |
02 May 2019 | PSC02 | Notification of Pronto Industrial Paints Limited as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC01 | Notification of James Alexander Gordon Harris as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC07 | Cessation of Mark Trevor Rammell as a person with significant control on 1 May 2019 | |
02 May 2019 | PSC01 | Notification of David Matthew Beckford as a person with significant control on 1 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Mark Trevor Rammell as a director on 1 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr David Matthew Beckford as a director on 1 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr James Alexander Gordon Harris as a director on 1 May 2019 |