Advanced company searchLink opens in new window

EDEN HOMES LIMITED

Company number 05175296

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
23 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
12 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Mar 2017 CH01 Director's details changed for Mr Richard Alexander Sabin on 31 March 2017
31 Mar 2017 AD01 Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD England to The Old Dairy, Ham Farm Main Road Bosham Chichester PO18 8EH on 31 March 2017
26 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AD01 Registered office address changed from The Old Chapel Main Road Nutbourne Chichester West Sussex PO18 8RR to Cheriton Farnham Lane Haslemere Surrey GU27 1HD on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Richard Alexander Sabin on 24 July 2015
24 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 Jul 2015 CH01 Director's details changed for Richard Alexander Sabin on 28 November 2014
24 Jul 2015 AD01 Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to The Old Chapel Main Road Nutbourne Chichester West Sussex PO18 8RR on 24 July 2015
14 May 2015 AP04 Appointment of H C Secretarial Limited as a secretary on 14 May 2015
14 May 2015 TM02 Termination of appointment of Payne Sherlock Secretarial Services Limited as a secretary on 14 May 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Mar 2015 CH04 Secretary's details changed for Payne Sherlock Secretarial Services Limited on 30 March 2015
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders