EDEN DEVCO (UK) LLP

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Registration of charge OC4234240003, created on 2025-01-23

View Document

28/08/2428 August 2024 Notification of Belltown Ventures Eden Corp as a person with significant control on 2018-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Registration of charge OC4234240002, created on 2024-01-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC4234240001

View Document

20/11/2020 November 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BELLTOWN VENTURES EDEN CORP / 24/01/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

23/06/2023 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/03/191 March 2019 LLP MEMBER APPOINTED MARQUIS OF STAFFORD JAMES GRANVILLE EGERTON

View Document

28/02/1928 February 2019 CORPORATE LLP MEMBER APPOINTED MINTON BREWERY COURT LIMITED

View Document

28/02/1928 February 2019 CORPORATE LLP MEMBER APPOINTED HEDDON LIMITED

View Document

28/02/1928 February 2019 CORPORATE LLP MEMBER APPOINTED CLEAN ENERGY INVESTMENTS (UK) LIMITED

View Document

28/02/1928 February 2019 CORPORATE LLP MEMBER APPOINTED BUZZARDS ROOST, LLC

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED MR SAM GAIGER

View Document

28/02/1928 February 2019 CORPORATE LLP MEMBER APPOINTED BELLTOWN VENTURES EDEN CORP

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED MR JAMES GAIGER

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED MR GIOVANNI MARUCA

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED MR JONATHAN ELLIS PYE

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED MR MARK HOWARD GERSHINSON

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED LORD HENRY ALEXANDER EGERTON

View Document

28/02/1928 February 2019 LLP MEMBER APPOINTED MR GRAHAM MICHAEL GAIGER

View Document

28/02/1928 February 2019 CORPORATE LLP MEMBER APPOINTED MINTON COMMERCIAL PROPERTIES LIMITED

View Document

17/07/1817 July 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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