Advanced company searchLink opens in new window

EDEN SPRINGS UK LIMITED

Company number 04063744

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)
26 Nov 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
13 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
16 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
11 Nov 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 5
09 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
30 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
16 Aug 2011 MEM/ARTS Memorandum and Articles of Association
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 25,942,237
18 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
23 Sep 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 1 September 2010
22 Jun 2010 AP01 Appointment of Brian Richard Macpherson as a director
07 Jun 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AA Full accounts made up to 31 December 2008
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 November 2009
  • GBP 17,531,834
09 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2009 363a Return made up to 01/09/09; full list of members
04 Sep 2009 288c Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008
31 Aug 2009 287 Registered office changed on 31/08/2009 from 145 edge lane liverpool L7 2PF
23 Feb 2009 288a Director appointed yariv shapira