Advanced company searchLink opens in new window

EDEN VALLEY PROPERTY LIMITED

Company number 11798916

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)
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