EDEN PROPERTIES LETTINGS & MANAGEMENT LTD
Company Documents
| Date | Description | 
|---|---|
| 05/02/255 February 2025 | |
| 05/02/255 February 2025 | Registered office address changed to PO Box 4385, 12140431 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05 | 
| 05/02/255 February 2025 | |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended | 
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off | 
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off | 
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued | 
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued | 
| 19/01/2419 January 2024 | Termination of appointment of Patrick James Welsh as a director on 2024-01-19 | 
| 19/01/2419 January 2024 | Registered office address changed from 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH England to 19 Somers Street Leeds LS1 2RG on 2024-01-19 | 
| 19/01/2419 January 2024 | Confirmation statement made on 2023-08-05 with updates | 
| 19/01/2419 January 2024 | Cessation of Patrick James Welsh as a person with significant control on 2024-01-19 | 
| 19/01/2419 January 2024 | Cessation of Chloe Rose Ainsworth as a person with significant control on 2024-01-19 | 
| 19/01/2419 January 2024 | Termination of appointment of Chloe Rose Ainsworth as a director on 2024-01-19 | 
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended | 
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 14/01/2314 January 2023 | Registered office address changed from 9a Westgate Patrington Hull HU12 0NA England to 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH on 2023-01-14 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 06/08/216 August 2021 | Change of details for Miss Chloe Rose Ainsworth as a person with significant control on 2021-08-05 | 
| 05/08/215 August 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9a Westgate Patrington Hull HU12 0NA on 2021-08-05 | 
| 05/08/215 August 2021 | Director's details changed for Mr Patrick James Welsh on 2021-08-05 | 
| 05/08/215 August 2021 | Registered office address changed from 9a Westgate Patrington Hull HU12 0NA England to 9a Westgate Patrington Hull HU12 0NA on 2021-08-05 | 
| 05/08/215 August 2021 | Change of details for Mr Patrick James Welsh as a person with significant control on 2021-08-05 | 
| 05/08/215 August 2021 | Change of details for Miss Chloe Rose Ainsworth as a person with significant control on 2021-08-05 | 
| 05/08/215 August 2021 | Director's details changed for Miss Chloe Rose Ainsworth on 2021-08-05 | 
| 06/05/216 May 2021 | 31/08/20 TOTAL EXEMPTION FULL | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | 
| 21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JAMES WELSH / 21/08/2020 | 
| 21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / MISS CHLOE ROSE AINSWORTH / 21/08/2020 | 
| 21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE ROSE AINSWORTH / 21/08/2020 | 
| 21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES WELSH / 21/08/2020 | 
| 15/11/1915 November 2019 | COMPANY NAME CHANGED EDEN PROPERTY SERVICED ACCOMMODATION LTD CERTIFICATE ISSUED ON 15/11/19 | 
| 06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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