Advanced company searchLink opens in new window

EDEN GRANGE (PETERLEE) MANAGEMENT COMPANY LIMITED

Company number 09123544

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)
10 Oct 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
26 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Apr 2024 AP01 Appointment of Mrs Nicola Jayne Bowman as a director on 11 April 2024
22 Apr 2024 AP01 Appointment of Mrs Diana Saiger as a director on 11 April 2024
22 Apr 2024 AP01 Appointment of Mr John Saiger as a director on 11 April 2024
19 Apr 2024 AP01 Appointment of Mrs Rebecca Padgett as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Martyn Stuart Kell as a director on 11 April 2024
17 Apr 2024 TM01 Termination of appointment of Antony John Dean as a director on 11 April 2024
17 Apr 2024 AP01 Appointment of Mr Russell Abrahams as a director on 11 April 2024
17 Apr 2024 AP01 Appointment of Mr David Carr as a director on 11 April 2024
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Aug 2021 TM01 Termination of appointment of John James Harper as a director on 3 August 2021
03 Aug 2021 AP01 Appointment of Mr Antony John Dean as a director on 3 August 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
24 May 2021 CH01 Director's details changed for Mr John James Harper on 24 May 2021
24 May 2021 CH01 Director's details changed for John James Harper on 24 May 2021
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 19 November 2019
07 Aug 2019 AD01 Registered office address changed from Persimmon House Fulford York YO19 4FE to C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 7 August 2019