About

Registered Number: 03326741
Date of Incorporation: 03/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 52 Illshaw Close, Redditch, B98 0QZ,

 

Established in 1997, Eden Rose Construction Ltd are based in Redditch, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Rands, Christopher Phillip, Rands, Helen Elizabeth are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDS, Christopher Phillip 13 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
RANDS, Helen Elizabeth 13 March 1997 27 May 2010 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 18 February 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
MEM/ARTS - N/A 10 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
RESOLUTIONS - N/A 04 April 1997
CERTNM - Change of name certificate 21 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.