- Company Overview for EDEN PARC LTD (08273885)
- Filing history for EDEN PARC LTD (08273885)
- People for EDEN PARC LTD (08273885)
- More for EDEN PARC LTD (08273885)
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 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Jul 2022 | TM01 | Termination of appointment of Adedotun David Babalola as a director on 1 July 2022 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
11 Oct 2020 | CH01 | Director's details changed for Dr Yewande Aishat Olaoye on 28 February 2014 | |
11 Oct 2020 | PSC07 | Cessation of Yewande Olaye as a person with significant control on 9 October 2020 | |
04 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 October 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | AP01 | Appointment of Mr Adedotun David Babalola as a director on 12 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Dr Yewande Aishat Olaoye as a person with significant control on 13 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 45 Lawrence Gardens London NW7 4JU to 1 Springhill Grove Ingleby Barwick Stockton-on-Tees TS17 0YW on 13 December 2017 | |
05 Oct 2017 | PSC01 | Notification of Yewande Aishat Olaoye as a person with significant control on 5 October 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates |