EDEN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Termination of appointment of Beth Furneaux as a director on 2024-09-17

View Document

01/10/241 October 2024 Notification of Doouglas Ross as a person with significant control on 2024-09-17

View Document

01/10/241 October 2024 Change of details for Mr Doouglas Ross as a person with significant control on 2024-09-17

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Mr Christopher John Fawcett as a director on 2023-02-07

View Document

14/02/2314 February 2023 Termination of appointment of Geraldine Kay as a director on 2023-02-07

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Cessation of John Clasper as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of John Clasper as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Kristina Trudy Thrush as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Mr Guy Johnson as a secretary on 2022-03-01

View Document

04/03/224 March 2022 Termination of appointment of Kristina Trudy Thrush as a secretary on 2022-03-01

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BARKER

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS BETH FURNEAUX

View Document

05/10/185 October 2018 CESSATION OF HENRY BARKER AS A PSC

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH FURNEAUX

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MS KRISTINA TRUDY THRUSH

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MS KRISTINA TRUDY THRUSH

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY SEAN RELPH

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN RELPH

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR HENRY BARKER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN JOHNSTONE

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR SEAN BRIAN RELPH

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR JOHN CLASPER

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MR SEAN BRIAN RELPH

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEO FINN

View Document

17/08/1117 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HIGGINS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDSON

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JUDSON

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR LEO FINN

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR FRANCIS HIGGINS

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MCKEAN

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CORNEY SQUARE PENRITH CUMBRIA CA11 7HH

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/09/015 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED DEALPATH LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

08/08/008 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