Advanced company searchLink opens in new window

BARONS EDEN OPERATING LIMITED

Company number 10052074

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)
09 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Aug 2023 MR04 Satisfaction of charge 100520740005 in full
01 Aug 2023 MR01 Registration of charge 100520740006, created on 25 July 2023
27 Jul 2023 MR01 Registration of charge 100520740004, created on 25 July 2023
27 Jul 2023 MR01 Registration of charge 100520740005, created on 25 July 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
03 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England to Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ on 9 March 2021
31 Dec 2020 AA01 Previous accounting period extended from 30 July 2020 to 31 December 2020
22 Oct 2020 AA Full accounts made up to 31 July 2019
30 Jul 2020 AA01 Current accounting period shortened from 31 July 2019 to 30 July 2019
23 Apr 2020 AD01 Registered office address changed from 8 the Shippon Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ England to Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ on 23 April 2020
23 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
18 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
07 Mar 2019 AA Full accounts made up to 31 July 2018
07 Mar 2019 AD01 Registered office address changed from 8 the Shippon Churchill Heath Farm Kingham Oxfordshire England to 8 the Shippon Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ on 7 March 2019
19 Feb 2019 AP01 Appointment of Mr Steven John Clements as a director on 12 February 2019
18 Feb 2019 AP01 Appointment of Edward Henry Towry Law as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Stephen Frederick Joynes as a director on 12 February 2019
29 Aug 2018 AP01 Appointment of Mr Craig Winfield as a director on 27 August 2018