About

Registered Number: 05028247
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Eden House, 6 Market Place, Grantham, Lincolnshire, NG31 6LJ

 

Founded in 2004, Eden Business Ltd has its registered office in Grantham, Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Eden Business Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AA - Annual Accounts 27 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
CS01 - N/A 29 January 2020
CS01 - N/A 28 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 17 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 26 February 2009
225 - Change of Accounting Reference Date 20 October 2008
CERTNM - Change of name certificate 03 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 07 November 2007
395 - Particulars of a mortgage or charge 15 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 10 August 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
225 - Change of Accounting Reference Date 02 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 June 2007 Outstanding

N/A

Legal mortgage 15 November 2004 Outstanding

N/A

Debenture 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.