Advanced company searchLink opens in new window

BARONS EDEN LIMITED

Company number 09121021

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)
23 Jun 2016 MR05 Part of the property or undertaking has been released from charge 091210210001
25 Apr 2016 AA Group of companies' accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
05 Aug 2015 AD01 Registered office address changed from Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS to Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG on 5 August 2015
07 Apr 2015 MR01 Registration of charge 091210210003, created on 1 April 2015
23 Mar 2015 MR01 Registration of charge 091210210002, created on 19 March 2015
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 1,000.00
10 Dec 2014 SH02 Sub-division of shares on 28 November 2014
10 Dec 2014 SH08 Change of share class name or designation
10 Dec 2014 SH10 Particulars of variation of rights attached to shares
06 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/11/2014
06 Dec 2014 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 28 November 2014
06 Dec 2014 TM01 Termination of appointment of Michael James Ward as a director on 28 November 2014
06 Dec 2014 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 28 November 2014
06 Dec 2014 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS on 6 December 2014
06 Dec 2014 AP01 Appointment of Steven Earl Joynes as a director on 28 November 2014
06 Dec 2014 AP01 Appointment of Stephen Fredrick Joynes as a director on 28 November 2014
06 Dec 2014 AP01 Appointment of Andre Max Elshout as a director on 28 November 2014
06 Dec 2014 AP01 Appointment of Adrian Pearson as a director on 28 November 2014
06 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100
05 Dec 2014 MR01 Registration of charge 091210210001, created on 28 November 2014
01 Dec 2014 CERTNM Company name changed ensco 1081 LIMITED\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28
01 Dec 2014 CONNOT Change of name notice
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted