Advanced company searchLink opens in new window

BARONS EDEN LIMITED

Company number 09121021

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)
23 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2019 SH08 Change of share class name or designation
14 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
22 May 2019 AD01 Registered office address changed from 8 the Shippon Churchill Heath Farm Kingham Oxforshire OX7 6UJ England to 8 the Shippon 8 the Shippon Churchill Heath Farm Kingham Oxfordshire OX7 6UJ on 22 May 2019
28 Mar 2019 SH08 Change of share class name or designation
28 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
08 Mar 2019 AA Group of companies' accounts made up to 31 July 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 SH08 Change of share class name or designation
19 Feb 2019 AP01 Appointment of Mr Steven John Clements as a director on 12 February 2019
18 Feb 2019 AP01 Appointment of Edward Henry Towry Law as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Stephen Frederick Joynes as a director on 12 February 2019
26 Jul 2018 AD01 Registered office address changed from The Bull Pen Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England to 8 the Shippon Churchill Heath Farm Kingham Oxforshire OX7 6UJ on 26 July 2018
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
04 May 2018 AA Group of companies' accounts made up to 31 July 2017
03 May 2018 MR01 Registration of charge 091210210004, created on 27 April 2018
03 May 2018 MR01 Registration of charge 091210210005, created on 27 April 2018
27 Apr 2018 MR04 Satisfaction of charge 091210210001 in full
04 Sep 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Jul 2017 PSC01 Notification of Craig Winfield as a person with significant control on 10 June 2017
11 Jul 2017 AD01 Registered office address changed from Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG to The Bull Pen Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Craig Winfield as a director on 10 July 2017
13 Apr 2017 AA Group of companies' accounts made up to 31 July 2016