Eden Country Homes Ltd was founded on 13 July 2005 and has its registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies director is listed as Page, Lewis James in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Lewis James | 03 August 2012 | 29 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 January 2018 | |
WU15 - N/A | 19 October 2017 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 01 December 2016 | |
COCOMP - Order to wind up | 22 November 2016 | |
AC92 - N/A | 22 November 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 September 2015 | |
4.43 - Notice of final meeting of creditors | 12 June 2015 | |
LIQ MISC - N/A | 27 May 2015 | |
LIQ MISC - N/A | 05 February 2014 | |
AD01 - Change of registered office address | 23 September 2013 | |
AD01 - Change of registered office address | 27 November 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 27 November 2012 | |
COCOMP - Order to wind up | 16 November 2012 | |
TM02 - Termination of appointment of secretary | 30 October 2012 | |
AP03 - Appointment of secretary | 03 August 2012 | |
TM02 - Termination of appointment of secretary | 03 August 2012 | |
AR01 - Annual Return | 19 July 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 May 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AR01 - Annual Return | 23 December 2011 | |
AR01 - Annual Return | 19 December 2011 | |
AR01 - Annual Return | 15 December 2011 | |
AR01 - Annual Return | 13 December 2011 | |
AR01 - Annual Return | 13 December 2011 | |
AR01 - Annual Return | 13 December 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 20 June 2011 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH03 - Change of particulars for secretary | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AR01 - Annual Return | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 24 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
395 - Particulars of a mortgage or charge | 30 June 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 17 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
AA - Annual Accounts | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
363s - Annual Return | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 06 February 2006 | |
395 - Particulars of a mortgage or charge | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
225 - Change of Accounting Reference Date | 05 August 2005 | |
287 - Change in situation or address of Registered Office | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2005 | |
NEWINC - New incorporation documents | 13 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 21 April 2010 | Outstanding |
N/A |
Charge of deposit | 25 June 2009 | Outstanding |
N/A |
Legal charge | 27 February 2007 | Fully Satisfied |
N/A |
Legal charge | 16 January 2007 | Fully Satisfied |
N/A |
Legal charge | 03 February 2006 | Fully Satisfied |
N/A |
Legal charge | 07 December 2005 | Fully Satisfied |
N/A |
Debenture | 03 October 2005 | Outstanding |
N/A |