Based in Bury St Edmunds, Project Eden Arlesey Ltd was founded on 20 September 1999, it's status is listed as "Dissolved". This organisation does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 June 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 03 March 2017 | |
AD01 - Change of registered office address | 13 May 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 May 2016 | |
4.70 - N/A | 10 May 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AD01 - Change of registered office address | 24 October 2014 | |
RESOLUTIONS - N/A | 22 August 2014 | |
CERTNM - Change of name certificate | 22 August 2014 | |
CONNOT - N/A | 13 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
MR04 - N/A | 07 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 27 September 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
TM02 - Termination of appointment of secretary | 15 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 10 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH03 - Change of particulars for secretary | 09 November 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
CH01 - Change of particulars for director | 21 October 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 07 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
363a - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 29 December 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 21 July 2007 | |
287 - Change in situation or address of Registered Office | 18 June 2007 | |
363a - Annual Return | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
363a - Annual Return | 10 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
353 - Register of members | 27 April 2005 | |
RESOLUTIONS - N/A | 17 March 2005 | |
287 - Change in situation or address of Registered Office | 15 March 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 05 October 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 28 September 2003 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 18 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 04 October 1999 | |
NEWINC - New incorporation documents | 20 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 01 February 2010 | Outstanding |
N/A |
All assets debenture | 03 March 2008 | Fully Satisfied |
N/A |
All assets debenture | 28 January 2008 | Fully Satisfied |
N/A |
Debenture | 21 December 2007 | Fully Satisfied |
N/A |
Debenture | 24 July 2006 | Fully Satisfied |
N/A |
Charge by deed over rent deposit | 14 May 2004 | Outstanding |
N/A |
Rent deposit deed | 21 March 2000 | Fully Satisfied |
N/A |