URBAN EDEN MK LIMITED

06140209
PARK HOUSE 8 GROVE ASH MOUNT FARM MILTON KEYNES MK1 1BZ

Documents

Documents
Date Category Description Pages
05 Apr 2024 accounts Annual Accounts 4 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 4 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 4 Buy now
07 Mar 2022 officers Change of particulars for director (Mrs Susan Margaret Malleson) 2 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 officers Termination of appointment of secretary (Keens Shay Keens (Nominees) Ltd) 1 Buy now
21 Jan 2022 officers Appointment of secretary (Mr William Farmer) 2 Buy now
20 Jan 2022 accounts Annual Accounts 3 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Termination of appointment of director (Kenneth Edward Baker) 1 Buy now
20 Nov 2020 officers Appointment of director (Stuart Ross Copeland) 2 Buy now
20 Nov 2020 officers Termination of appointment of director (Ian Bruce Michie) 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 3 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 officers Change of particulars for director (Susan Margaret Malleson) 2 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Theodore Chalmers) 2 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Kenneth Edward Baker) 2 Buy now
28 Jan 2015 accounts Annual Accounts 3 Buy now
17 Mar 2014 annual-return Annual Return 16 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 16 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 16 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 16 Buy now
05 Jan 2011 accounts Annual Accounts 10 Buy now
07 Jun 2010 officers Termination of appointment of director (John Napleton) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Susan Napleton) 1 Buy now
07 Jun 2010 officers Termination of appointment of director (Liezel Kruger) 1 Buy now
26 Mar 2010 annual-return Annual Return 16 Buy now
10 Feb 2010 officers Appointment of director (Ian Bruce Michie) 3 Buy now
23 Dec 2009 officers Appointment of director (Susan Margaret Malleson) 2 Buy now
10 Nov 2009 accounts Annual Accounts 4 Buy now
03 Apr 2009 annual-return Annual return made up to 06/03/09 6 Buy now
27 Dec 2008 accounts Annual Accounts 11 Buy now
19 Mar 2008 annual-return Annual return made up to 06/03/08 8 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
06 Mar 2007 incorporation Incorporation Company 25 Buy now