EDEN FUTURES CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/02/2528 February 2025 Registration of charge 039841260006, created on 2025-02-27

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/08/2428 August 2024 Appointment of William Charlton Wright as a director on 2024-06-10

View Document

24/06/2424 June 2024 Termination of appointment of Andrew Paul Dean as a director on 2024-05-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

07/08/237 August 2023 Registration of charge 039841260005, created on 2023-08-04

View Document

04/08/234 August 2023 Registration of charge 039841260004, created on 2023-08-04

View Document

17/05/2317 May 2023 Change of details for Eden Supported Living Limited as a person with significant control on 2022-07-12

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

21/04/2321 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Appointment of Helen Louise Stokes as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Dawn Allyson Berry as a director on 2021-12-17

View Document

29/09/2129 September 2021 Satisfaction of charge 2 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Appointment of Ms Christa Iris Echtle as a director on 2021-08-25

View Document

02/07/212 July 2021 Satisfaction of charge 039841260003 in full

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/11/187 November 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR ANDREW PAUL DEAN

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MOSS

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED DAWN ALLYSON BERRY

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/01/162 January 2016 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

19/08/1519 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

18/08/1518 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PAUL KIRKPATRICK

View Document

10/02/1510 February 2015 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON ROBERTS

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR PAUL MICHAEL MOSS

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ANDREW GORDON LENNOX

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW

View Document

17/06/1417 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/02/1413 February 2014 ARTICLES OF ASSOCIATION

View Document

13/02/1413 February 2014 ALTER ARTICLES 31/01/2014

View Document

13/02/1413 February 2014 ALTER ARTICLES 31/01/2014

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039841260003

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS SHARON MARY ROBERTS

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MRS SHARON MARY ROBERTS

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRYANT

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 PREVEXT FROM 17/06/2012 TO 30/11/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ADCOCK

View Document

14/06/1214 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED PAUL ADCOCK

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLL-SMITH

View Document

01/06/121 June 2012 SECRETARY APPOINTED MR MICHAEL BRYANT

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/06/11

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM JACKSON

View Document

08/09/118 September 2011 PREVSHO FROM 30/06/2011 TO 17/06/2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ADCOCK

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 TERMINATE SEC APPOINTMENT

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MICHAEL BRYANT

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/07/0919 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: HEAD OFFICE 35 HARCOURT STREET NEWARK NOTTINGHAMSHIRE NG24 1RG

View Document

04/02/034 February 2003 COMPANY NAME CHANGED PROPERTY DESIGN & DEVELOPMENT SO LUTIONS LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: SWIFT CREDIT SERVICES LTD, 2 HIGH STREET, PENYDARREN, MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 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