EDEN PROJECT (OA) LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED DAVID NICHOLAS HARLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEY

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MRS TINA DAWN BINGHAM

View Document

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DR ALAN STANHOPE

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR PETER DEREK HARDAKER

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY PETER COX

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 ADOPT ARTICLES 30/11/2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARTEL SMIT / 01/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GAYNOR COLEY / 01/04/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GAYNOR COLEY / 01/04/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM:
BODELVA
PAR
CORNWALL
PL24 2SG

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM:
WATERING LANE NURSERIES
BODELVA
PAR
CORNWALL PL24 2SG

View Document

15/08/0115 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ALTERARTICLES08/03/00

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM:
SALISBURY HOUSE
LONDON WALL
EC2M 5PS

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ALTERMEMORANDUM18/02/00

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED
D & A (1080) LIMITED
CERTIFICATE ISSUED ON 18/02/00

View Document

01/07/991 July 1999 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