Advanced company searchLink opens in new window

EDEN PARC LTD

Company number 08273885

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
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