EDEN PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
27/12/2427 December 2024 | Register inspection address has been changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to First Floor, Estate Office Lewes Road Ringmer Lewes BN8 5QE |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Satisfaction of charge 4 in full |
18/04/2418 April 2024 | Satisfaction of charge 3 in full |
09/01/249 January 2024 | Confirmation statement made on 2023-12-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Appointment of Mr Jeffrey Brown as a director on 2023-06-11 |
14/06/2314 June 2023 | Appointment of Ms Imogen Grace Eden-Brown as a director on 2023-06-12 |
26/05/2326 May 2023 | Termination of appointment of Gillian Ann Eden as a director on 2023-03-26 |
26/05/2326 May 2023 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to First Floor, Estate Office the Green, Lewes Road Ringmer Lewes East Sussex BN8 5QE on 2023-05-26 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | DIRECTOR APPOINTED MR SIMON EDEN |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ANN EDEN / 01/12/2017 |
07/12/177 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA EDEN-BROWN / 07/12/2017 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDEN |
08/01/138 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM BANK HOUSE SOUTHWICK SQUARE, SOUTHWICK WEST SUSSEX BN42 4FN |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/12/0930 December 2009 | SAIL ADDRESS CREATED |
30/12/0930 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/12/0930 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDEN / 01/11/2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE EDEN BROWN / 01/11/2009 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN EDEN / 01/11/2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | SECRETARY APPOINTED MRS LAURA EDEN-BROWN |
08/08/088 August 2008 | APPOINTMENT TERMINATED SECRETARY SIMON EDEN |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/09/0616 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0630 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | VARYING SHARE RIGHTS AND NAMES |
15/12/0515 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | VARYING SHARE RIGHTS AND NAMES |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0131 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0123 January 2001 | VARYING SHARE RIGHTS AND NAMES 11/01/01 |
16/01/0116 January 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: BANK HOUSE SOUTHWICK SQUARE, SOUTHWICK BRIGHTON WEST SUSSEX BN42 4FN |
16/01/0116 January 2001 | NEW SECRETARY APPOINTED |
27/12/0027 December 2000 | SECRETARY RESIGNED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
15/12/0015 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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