BEYOND EDEN LIMITED

Company Documents

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BRODIE / 31/07/2012

View Document

02/10/122 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BRODIE / 22/07/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAITH DEWHURST / 22/07/2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
31 BAGSHOT ROAD
ENFIELD
MIDDLESEX
EN1 2RE
UNITED KINGDOM

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BRODIE / 22/07/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAITH DEWHURST / 22/07/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAITH DEWHURST / 02/10/2009

View Document

19/09/1019 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
17 MARSDEN STREET
LONDON
NW5 3HE

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM:
229 WHITTINGTON ROAD
LONDON
N22 4YW

View Document

23/07/0223 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD HENDON
LONDON
NW4 4EB

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 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