EDEN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH MASSEY / 01/10/2013

View Document

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JOHN RICHARD GULLIVER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARNE

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ADRIAN CHARLES WARNE

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
88 WOOD STREET
LONDON
EC2V 7QR

View Document

02/08/132 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
120 OLD BROAD STREET
LONDON
EC2N 1AR
ENGLAND

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY JILL MCALEENAN

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
MOORGATE HALL 155 MOORGATE
LONDON
EC2M 6XB

View Document

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEARMAN

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN PHILIP JOHNSON / 04/01/2011

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/02/112 February 2011 RE SECTION 175(5)(A) 19/01/2011

View Document

01/02/111 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/111 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/1020 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN GULLIVER

View Document

04/11/094 November 2009 SECRETARY APPOINTED JILL PATRICIA MCALEENAN

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STEPHEN LEIGH MASSEY

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 C/O EDEN FINANCIAL LTD 11 OLD JEWRY LONDON EC2R 8DU

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 COMPANY NAME CHANGED NORANDA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/10/04

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED MARBLE BAR ASSET MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 25/01/02

View Document

07/12/017 December 2001 COMPANY NAME CHANGED NORANDA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

09/10/009 October 2000 COMPANY NAME CHANGED BASICSOURCE LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company