EDEN PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mrs Beverley Joan Henry as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of James Patrick Henry as a director on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to The Hovel Spinney Drive Botcheston Leicester LE9 9FG on 2021-11-23

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

28/09/1228 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR MARK DAVID POULSON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
4TH FLOOR CITY GATE EAST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FS

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CROSS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
36 REGENT STREET
NOTTINGHAM
N61 5BT

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

01/06/011 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00

View Document

05/02/015 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/01

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED
HENRY DAVIDSON INDUSTRIAL LIMITE
D
CERTIFICATE ISSUED ON 13/12/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 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