Advanced company searchLink opens in new window

EDEN PROJECT LIMITED

Company number 03278093

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)
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2015 MR04 Satisfaction of charge 3 in full
03 Mar 2015 MR04 Satisfaction of charge 4 in full
03 Mar 2015 MR04 Satisfaction of charge 6 in full
03 Mar 2015 MR04 Satisfaction of charge 19 in full
09 Jan 2015 AA Group of companies' accounts made up to 30 March 2014
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 November 2013
27 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8
31 Aug 2014 AP01 Appointment of Sir Timothy Bartel Smit as a director on 22 July 2014
18 Jun 2014 AP01 Appointment of Mr Gordon Seabright as a director
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
19 Sep 2013 TM01 Termination of appointment of Susan Coley as a director
18 Jul 2013 MR01 Registration of charge 032780930021
05 Jul 2013 MR04 Satisfaction of charge 5 in full
05 Jul 2013 MR04 Satisfaction of charge 10 in full
05 Jul 2013 MR04 Satisfaction of charge 15 in full
05 Jul 2013 MR04 Satisfaction of charge 14 in full
05 Jul 2013 MR04 Satisfaction of charge 7 in full
14 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
05 Jun 2013 TM01 Termination of appointment of Timothy Smit as a director
05 Jun 2013 TM01 Termination of appointment of Rosel Boycott as a director
05 Jun 2013 TM01 Termination of appointment of Anthony Kendle as a director
23 Apr 2013 MR05 All of the property or undertaking has been released from charge 19
23 Apr 2013 MR05 All of the property or undertaking has been released from charge 6