- Company Overview for EDEN CARE SOLUTIONS LIMITED (08536771)
- Filing history for EDEN CARE SOLUTIONS LIMITED (08536771)
- People for EDEN CARE SOLUTIONS LIMITED (08536771)
- Charges for EDEN CARE SOLUTIONS LIMITED (08536771)
- More for EDEN CARE SOLUTIONS LIMITED (08536771)
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) |
---|---|---|---|
18 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
24 Aug 2023 | PSC05 | Change of details for Project Orchard Bidco Limited as a person with significant control on 13 July 2022 | |
05 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
12 Jul 2022 | CH01 | Director's details changed for Helen Louise Stokes on 12 July 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Andrew Paul Dean on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE to Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR on 12 July 2022 | |
17 Dec 2021 | AP01 | Appointment of Helen Louise Stokes as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Dawn Allyson Berry as a director on 17 December 2021 | |
29 Sep 2021 | MR04 | Satisfaction of charge 085367710001 in full | |
28 Sep 2021 | MR01 | Registration of charge 085367710004, created on 27 September 2021 | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | MA | Memorandum and Articles of Association | |
23 Sep 2021 | PSC02 | Notification of Project Orchard Bidco Limited as a person with significant control on 25 August 2021 | |
23 Sep 2021 | PSC07 | Cessation of Management Opportunities Limited as a person with significant control on 25 August 2021 | |
23 Sep 2021 | AP01 | Appointment of Ms Christa Iris Echtle as a director on 25 August 2021 | |
16 Sep 2021 | PSC07 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 25 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Stephen John Collier as a director on 25 August 2021 | |
25 Aug 2021 | MR01 | Registration of charge 085367710003, created on 24 August 2021 | |
24 Aug 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 085367710002 in full | |
04 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
29 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 |