EDEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Registered office address changed from 36 Stonehills Welwyn Garden City Hertfordshire AL8 6PD to Verulam Advisory First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2023-03-23

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR KUMARJIT MAHINDA WIJESURIYA / 26/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR MELVIN BRUCE WRIGHT / 26/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031714330008

View Document

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN BRUCE WRIGHT / 31/03/2010

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN WRIGHT / 20/07/2008

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM WHITELION SQUARE 26-28 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0LD

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: ROBINSON STERLING ACCOUNTANTS 277 ILFORD LANE ILFORD ESSEX IG1 2SD

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 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