Advanced company searchLink opens in new window

GARDEN OF EDEN - NORDEN LIMITED

Company number 08860400

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)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jul 2023 CH01 Director's details changed for Fiona Gorton on 1 July 2023
19 Jun 2023 PSC07 Cessation of Fiona Gorton as a person with significant control on 16 June 2023
19 Jun 2023 PSC01 Notification of Christine Campbell as a person with significant control on 16 June 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Apr 2021 AD01 Registered office address changed from 48 Thornham New Road Castleton Rochdale Lancs OL11 2XR to 679 Edenfield Road Rochdale OL11 5XE on 20 April 2021
20 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
14 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 AA Micro company accounts made up to 31 January 2018
26 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
01 Feb 2018 TM01 Termination of appointment of Anthony Babester as a director on 31 January 2018
01 Feb 2018 AA Unaudited abridged accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 May 2016 AP01 Appointment of Mr Anthony Babester as a director on 1 May 2016
15 Apr 2016 AD01 Registered office address changed from 32 Bagslate Moor Road Norden Rochdale Lancashire OL11 5XT to 48 Thornham New Road Castleton Rochdale Lancs OL11 2XR on 15 April 2016