Advanced company searchLink opens in new window

EDEN VALLEY PROPERTIES LIMITED

Company number 00758913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
23 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Mar 2017 AD01 Registered office address changed from 101 Beech Grove Stanwix Carlisle CA3 9BN to Greylags Boustead Hill Burgh by Sands Carlisle CA5 6AA on 14 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Christopher John Lawson on 13 March 2017
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
13 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
14 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,500
17 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500
16 Jul 2014 AD01 Registered office address changed from 28 Lansdowne Close Carlisle Cumbria CA3 9HN to 101 Beech Grove Stanwix Carlisle CA3 9BN on 16 July 2014
16 Jul 2014 CH01 Director's details changed for Mr Christopher John Lawson on 28 June 2014