- Company Overview for BARONS EDEN LIMITED (09121021)
- Filing history for BARONS EDEN LIMITED (09121021)
- People for BARONS EDEN LIMITED (09121021)
- Charges for BARONS EDEN LIMITED (09121021)
- More for BARONS EDEN LIMITED (09121021)
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
|
|
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
|
|
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
|
|
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 |