EDS PROPERTY LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Resolutions

View Document

02/04/252 April 2025 Satisfaction of charge 100541620007 in full

View Document

02/04/252 April 2025 Satisfaction of charge 100541620006 in full

View Document

01/04/251 April 2025 Satisfaction of charge 100541620004 in full

View Document

01/04/251 April 2025 Satisfaction of charge 100541620003 in full

View Document

26/03/2526 March 2025 Termination of appointment of Steven Earl Joynes as a director on 2025-03-24

View Document

26/03/2526 March 2025 Registration of charge 100541620008, created on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Steven Earl Joynes as a secretary on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Andre Max Elshout as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Steven John Clements as a director on 2025-03-24

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/10/247 October 2024 Change of details for Barons Eden Limited as a person with significant control on 2016-06-23

View Document

02/10/242 October 2024 Change of details for The Barons Eden Group Ltd as a person with significant control on 2021-03-09

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/08/234 August 2023 Satisfaction of charge 100541620005 in full

View Document

01/08/231 August 2023 Registration of charge 100541620007, created on 2023-07-25

View Document

27/07/2327 July 2023 Registration of charge 100541620005, created on 2023-07-25

View Document

27/07/2327 July 2023 Registration of charge 100541620006, created on 2023-07-25

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2030 July 2020 CURRSHO FROM 31/07/2019 TO 30/07/2019

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 8 THE SHIPPON CHURCHILL HEATH FARM KINGHAM CHIPPING NORTON OXFORDSHIRE OX7 6UJ ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 8 - THE SHIPPON CHURCHILL HEATH FARM KINGHAM OXFORDSHIRE ENGLAND

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN CLEMENTS

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED EDWARD HENRY TOWRY LAW

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYNES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR CRAIG WINFIELD

View Document

03/07/183 July 2018 COMPANY NAME CHANGED WILLOUGHBY (890) LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

10/05/1810 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100541620003

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100541620004

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100541620001

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100541620002

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/01/1826 January 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM EDEN HALL DAY SPA ELSTON NEWARK NOTTINGHAMSHIRE NG23 5PG UNITED KINGDOM

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100541620002

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100541620001

View Document

10/03/1610 March 2016 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