Advanced company searchLink opens in new window

EDEN MOTOR RETAIL LIMITED

Company number 03198046

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)
10 Feb 2012 TM02 Termination of appointment of Trevor Hitchman as a secretary
05 Oct 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 SH03 Purchase of own shares.
15 Sep 2011 SH06 Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 300,000
15 Sep 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
16 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mr Trevor John Hitchman on 20 December 2010
18 Jan 2011 AD01 Registered office address changed from , Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XQ on 18 January 2011
18 Jan 2011 CH03 Secretary's details changed for Mr Trevor John Hitchman on 20 December 2010
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
10 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Trevor John Hitchman on 9 May 2010
10 May 2010 CH01 Director's details changed for Alan Cederic Gibson on 9 May 2010
10 May 2010 CH01 Director's details changed for Mr David Michael Jacobs on 9 May 2010
10 May 2010 CH01 Director's details changed for Terence Hubert Flay on 9 May 2010
14 Apr 2010 AA Full accounts made up to 31 December 2009
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 17
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 18