ELDON BUSINESS PARK LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Secretary's details changed

View Document

07/08/247 August 2024 Notification of B & K Thomas (Holdings) Limited as a person with significant control on 2024-08-02

View Document

06/08/246 August 2024 Cessation of China Investment Corporation as a person with significant control on 2017-11-29

View Document

06/08/246 August 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Joseph Stephen Wrigglesworth as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of David Allwood as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Richard John Phillips as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Charles Howard as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Timothy James Thomas as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Mr Anthony Bernard Thomas as a director on 2024-08-02

View Document

06/08/246 August 2024 Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB England to Mill Farm Mill Lane Long Clawson Melton Mowbray LE14 4NU on 2024-08-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Director's details changed for Mr Charles Howard on 2024-07-26

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Charles Howard on 2024-03-21

View Document

28/12/2328 December 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-03-30

View Document

27/11/2327 November 2023 Cessation of Cic International Co. Ltd as a person with significant control on 2017-11-29

View Document

24/11/2324 November 2023 Notification of China Investment Corporation as a person with significant control on 2017-11-29

View Document

25/08/2325 August 2023 Director's details changed for Mr Charles Howard on 2023-01-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/03/2322 March 2023 Notification of Cic International Co. Ltd as a person with significant control on 2023-01-31

View Document

22/03/2322 March 2023 Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

16/03/2316 March 2023 Appointment of Mr Charles Howard as a director on 2023-01-31

View Document

16/03/2316 March 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 4th Floor 30 Broadwick Street London W1F 8JB on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Daniel Alexander Brown as a director on 2023-01-31

View Document

16/03/2316 March 2023 Appointment of Mr Richard John Phillips as a director on 2023-01-31

View Document

16/03/2316 March 2023 Appointment of Mr Joseph Stephen Wrigglesworth as a director on 2023-01-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-18

View Document

02/12/212 December 2021 Cessation of The Blackstone Group Limited Partnership as a person with significant control on 2021-12-02

View Document

04/08/214 August 2021 Appointment of Rebecca Louise Taylor as a director on 2021-07-16

View Document

04/08/214 August 2021 Appointment of Daniel Alexander Brown as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ASTICUS BUILDING PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR RAYMOND ANNEL MARQUIS

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEMMA KATAKY

View Document

18/11/1918 November 2019 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLACKSTONE GROUP LIMITED PARTNERSHIP

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

15/10/1515 October 2015 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

13/10/1513 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MCKIE / 06/05/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LOCK / 06/05/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 ALTER ARTICLES 24/04/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR SIMON DAVIES

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVIES / 08/05/2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 9 CLIFFORD STREET LONDON W1S 2LD

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR. JAMES ROBERT LOCK

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH O'FLYNN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

17/09/1317 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY BARRY / 01/01/2012

View Document

20/12/1220 December 2012 10/08/12 NO CHANGES

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 10/08/11 NO CHANGES

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN O'NEILL

View Document

17/08/1017 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'NEILL

View Document

11/03/1011 March 2010 Annual return made up to 10 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 9 CLIFFORD STREET LONDON W1S 2LD

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 94 JERMYN STREET LONDON SW1Y 6JE

View Document

13/07/0613 July 2006 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