- Company Overview for EDEN (PEARL HOUSE) LTD (10509817)
- Filing history for EDEN (PEARL HOUSE) LTD (10509817)
- People for EDEN (PEARL HOUSE) LTD (10509817)
- Charges for EDEN (PEARL HOUSE) LTD (10509817)
- More for EDEN (PEARL HOUSE) LTD (10509817)
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) |
---|---|---|---|
24 Apr 2019 | AP01 | Appointment of Mr Iestyn Llewellyn-Smith as a director on 18 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr William James Killick as a director on 18 April 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Nov 2018 | CH01 | Director's details changed for Mr Inderdeep Singh George Dhillon on 28 November 2018 | |
07 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | AP01 | Appointment of Mr Inderdeep Singh George Dhillon as a director on 25 May 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
15 Nov 2017 | TM02 | Termination of appointment of Kingsland (Services) Limited as a secretary on 6 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 19 Berkeley Street London W1J 8ED United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 13 November 2017 | |
04 Sep 2017 | PSC05 | Change of details for Rebus Homes Ltd as a person with significant control on 25 August 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | MR01 | Registration of charge 105098170002, created on 31 January 2017 | |
01 Feb 2017 | MR01 | Registration of charge 105098170001, created on 31 January 2017 | |
05 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-05
|