- Company Overview for EDEN VALLEY PROPERTY LIMITED (11798916)
- Filing history for EDEN VALLEY PROPERTY LIMITED (11798916)
- People for EDEN VALLEY PROPERTY LIMITED (11798916)
- Charges for EDEN VALLEY PROPERTY LIMITED (11798916)
- More for EDEN VALLEY PROPERTY LIMITED (11798916)
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) |
---|---|---|---|
28 Oct 2024 | PSC02 | Notification of Tri-Vector Capital Ltd as a person with significant control on 28 October 2024 | |
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Sep 2024 | PSC02 | Notification of Tri-Vector as a person with significant control on 17 September 2024 | |
17 Sep 2024 | PSC07 | Cessation of Marcus Justin Von Thiele as a person with significant control on 17 September 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
12 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from , Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, B11 2AA, England to Coach House New Inn Bank Bishops Offley Stafford ST21 6HD on 26 June 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from , 7-9 Macon Court Crewe, Cheshire, CW1 6EA, United Kingdom to Coach House New Inn Bank Bishops Offley Stafford ST21 6HD on 16 August 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Adam Paul Lambert as a director on 8 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
08 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
09 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
10 Nov 2021 | AP01 | Appointment of Mr Adam Paul Lambert as a director on 10 November 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Desmond Maurice Stowe as a director on 7 October 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Marcus Justin Von Thiele on 9 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Peter Kandola on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Peter Kandola on 8 September 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Desmond Maurice Stowe on 1 June 2021 | |
03 Jun 2021 | CH01 | Director's details changed | |
01 Jun 2021 | CH01 | Director's details changed for Mr Tom Stockings on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, United Kingdom to Coach House New Inn Bank Bishops Offley Stafford ST21 6HD on 1 June 2021 |