Advanced company searchLink opens in new window

EDEN CAPITAL VENTURES LIMITED

Company number 05507366

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)
30 Aug 2013 CH01 Director's details changed for Mr Daniel Whyke on 9 May 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AD01 Registered office address changed from Eden House Prince George's Road London SW19 2PX on 30 August 2011
12 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
07 Apr 2011 AP03 Appointment of Mrs Christine Whyke as a secretary
21 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2011 TM01 Termination of appointment of Eleanor Moore as a director
26 Jan 2011 AP01 Appointment of Mr Daniel Whyke as a director
13 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 04/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2011 TM01 Termination of appointment of Michael Wort as a director
04 Jan 2011 AP01 Appointment of Miss Eleanor Moore as a director
04 Jan 2011 TM01 Termination of appointment of Michael Whyke as a director
04 Jan 2011 TM02 Termination of appointment of Christine Whyke as a secretary
28 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
29 Jul 2010 TM01 Termination of appointment of Ashley Pover as a director
28 Jun 2010 TM02 Termination of appointment of Michael Whyke as a secretary
28 Jun 2010 TM01 Termination of appointment of Christine Whyke as a director
22 Jun 2010 AP01 Appointment of Mr Michael William Ian Whyke as a director
22 Jun 2010 AP01 Appointment of Mr Michael Dennis Wort as a director
04 Jun 2010 AD01 Registered office address changed from 20 Marlpit Road Sharpthorne East Grinstead West Sussex RH19 4PD United Kingdom on 4 June 2010
04 Jun 2010 AP01 Appointment of Mr Ashley Pover as a director
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital