R&M EDEN FUND MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Mr William Richard Collins as a director on 2024-11-11

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-03-31

View Document

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 31/12/2018

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 CURREXT FROM 29/12/2015 TO 31/03/2016

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051831040002

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051831040001

View Document

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

23/05/1123 May 2011 SECTION 519

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN PEACH

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKEY

View Document

17/03/1117 March 2011 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PEACH / 19/07/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR JAMES LANE TUCKEY

View Document

13/04/1013 April 2010 TERMINATE DIR APPOINTMENT

View Document

13/04/1013 April 2010 APPOINT PERSON AS DIRECTOR

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUCKLEY

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR DAVID JOHN COLLINS

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PEACH / 11/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER DRAPER / 05/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BUCKLEY / 04/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM LEVEL 2 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

08/09/098 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COLLINS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED TIMOTHY JAMES BUCKLEY

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED PATRICK COLIN O'DRISCOLL

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANE NAHUM

View Document

17/06/0917 June 2009 SECRETARY APPOINTED JENNIFER DRAPER

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY MURRAY MCCARTHY

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE MCGIVERN

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DAVID JOHN COLLINS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 29/12/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NC INC ALREADY ADJUSTED 09/03/06

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED MULTIPLEX DEVELOPMENT ACQUISITIO NS (UK) LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: LEVEL 1 40 BERKELEY SQUARE LONDON W1J 5AL

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: LEVEL 8 MAYFAIR PLACE 50 BERKELEY STREET LONDON W1J 8BY

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 S366A DISP HOLDING AGM 23/11/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

12/10/0412 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED DIAMONDBROOK LIMITED CERTIFICATE ISSUED ON 28/09/04

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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