EDEN PROJECT CAMPAIGNS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Dawn Wilding as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Mr Andrew William Jasper as a director on 2025-08-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/03/2327 March 2023 Director's details changed for Ms Dawn Wilding on 2023-03-17

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Termination of appointment of David Nicholas Harland as a director on 2022-11-07

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON SEABRIGHT

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SEABRIGHT / 01/09/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR PETER JOHN WROE

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS HARLAND / 30/09/2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR GORDON SEABRIGHT

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEY

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED PETER JOHN STEWART

View Document

05/06/135 June 2013 DIRECTOR APPOINTED DAVID NICHOLAS HARLAND

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENDLE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMIT

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MRS TINA DAWN BINGHAM

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAYNOR COLEY / 26/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARTEL SMIT / 25/03/2012

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ANTHONY DAVID KENDLE

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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