- 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) |
---|---|---|---|
08 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | MR04 | Satisfaction of charge 091210210001 in part | |
23 Jun 2016 | MR04 | Satisfaction of charge 091210210002 in full | |
23 Jun 2016 | MR04 | Satisfaction of charge 091210210003 in full | |
23 Jun 2016 | MR05 | Part of the property or undertaking has been released from charge 091210210001 | |
25 Apr 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD01 | Registered office address changed from Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS to Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG on 5 August 2015 | |
07 Apr 2015 | MR01 | Registration of charge 091210210003, created on 1 April 2015 | |
23 Mar 2015 | MR01 | Registration of charge 091210210002, created on 19 March 2015 | |
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
10 Dec 2014 | SH02 | Sub-division of shares on 28 November 2014 | |
10 Dec 2014 | SH08 | Change of share class name or designation | |
10 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2014 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 28 November 2014 | |
06 Dec 2014 | TM01 | Termination of appointment of Michael James Ward as a director on 28 November 2014 | |
06 Dec 2014 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 28 November 2014 | |
06 Dec 2014 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS on 6 December 2014 | |
06 Dec 2014 | AP01 | Appointment of Steven Earl Joynes as a director on 28 November 2014 | |
06 Dec 2014 | AP01 | Appointment of Stephen Fredrick Joynes as a director on 28 November 2014 | |
06 Dec 2014 | AP01 | Appointment of Andre Max Elshout as a director on 28 November 2014 | |
06 Dec 2014 | AP01 | Appointment of Adrian Pearson as a director on 28 November 2014 | |
06 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|