- Company Overview for EDEN SOURCE TO SEA LTD (10332734)
- Filing history for EDEN SOURCE TO SEA LTD (10332734)
- People for EDEN SOURCE TO SEA LTD (10332734)
- More for EDEN SOURCE TO SEA LTD (10332734)
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) |
---|---|---|---|
02 Dec 2024 | TM01 | Termination of appointment of Charles Edward Ecroyd as a director on 25 July 2024 | |
02 Dec 2024 | AP01 | Appointment of Professor John Quinton as a director on 25 July 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Apr 2022 | AD01 | Registered office address changed from 4 Cowper Road, Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom to 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 25 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 4 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 4BN England to 4 Cowper Road, Gilwilly Industrial Estate Penrith Cumbria CA11 9BN on 25 April 2022 | |
06 Sep 2021 | AD01 | Registered office address changed from Dunmail Building Newton Rigg Penrith Cumbria CA11 0AH England to 4 4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 4BN on 6 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
19 Aug 2019 | TM02 | Termination of appointment of Edward Charles Ecroyd as a secretary on 30 July 2019 | |
19 Aug 2019 | AP03 | Appointment of Mr Edward Charles Ecroyd as a secretary on 30 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Ms Hilary Ann Wade as a director on 2 May 2019 | |
23 Jul 2019 | AP01 | Appointment of Miss Claire Marie Chapman as a director on 2 May 2019 | |
29 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Joanne Spencer as a director on 31 January 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates |