EDEN PLANNING AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 1 Market Street Altrincham Greater Manchester WA14 1QE England to 2 Post Office Street Altrincham WA14 1QA on 2025-07-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Director's details changed for Mrs Rebecca Hinchliffe on 2024-09-06

View Document

25/09/2425 September 2024 Change of details for Mrs Rebecca Elizabeth Hinchliffe as a person with significant control on 2024-09-06

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Change of details for Mrs Donna Patricia Barber as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Registered office address changed from 6 the Downs Altrincham Greater Manchester WA14 2PU England to 1 Market Street Altrincham Greater Manchester WA14 1QE on 2023-02-16

View Document

15/02/2315 February 2023 Director's details changed for Mrs Rebecca Hinchliffe on 2023-02-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/2017 January 2020 COMPANY NAME CHANGED LEX NORTHWEST LIMITED CERTIFICATE ISSUED ON 17/01/20

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DONNA PATRICIA BARBER / 15/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 8 DEAN DRIVE WILMSLOW CHESHIRE SK9 2EP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086875330001

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA ELIZABETH HINCHLIFFE / 01/10/2016

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MRS DONNA PATRICIA BARBER / 01/10/2016

View Document

16/07/1816 July 2018 ADOPT ARTICLES 27/06/2018

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH HINCHLIFFE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HINCLIFFE / 04/07/2017

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MRS REBECCA HINCLIFFE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 8 DEAN DRIVE WILMSLOW CHESHIRE SK9 2EP

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 8 DEAN DRIVE WILMSLOW CHESHIRE SK9 2EP ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 8 DEAN DRIVE WILMSLOW CHESHIRE SK9 2EP UNITED KINGDOM

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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