BLACK EDEN LIMITED
Status | ACTIVE |
Company No. | 10693636 |
Category | Private Limited Company |
Incorporated | 28 Mar 2017 |
Age | 7 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BLACK EDEN LIMITED is an active private limited company with number 10693636. It was incorporated 7 years, 2 months, 3 days ago, on 28 March 2017. The company address is Catherine House Northminster Business Park Catherine House Northminster Business Park, York, YO26 6QU, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type dormant
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type dormant
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Resolution
Date: 12 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Aug 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type dormant
Date: 06 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous shortened
Date: 14 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Resolution
Date: 05 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-21
Psc name: Jason Michael Paver
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-21
Psc name: Stuart David Paver
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Michael Paver
Appointment date: 2018-02-21
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-21
Officer name: Mr Stuart David Paver
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
New address: Catherine House Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU
Old address: 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-21
Psc name: York Place Company Nominees Limited
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-21
Officer name: Jonathon Charles Round
Documents
Some Companies
388 HIGH STREET,SMETHWICK,B66 3PJ
Number: | 11217830 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ASCHAM STREET,LONDON,NW5 2PD
Number: | 05836239 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAREWOOD LANE,PONTEFRACT,WF9 1HY
Number: | 10680274 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE YARD,OLDHAM,OL9 9EX
Number: | 10590209 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL THOMPSON M&E SERVICES LTD
25 POTTS WAY,MOTHERWELL,ML1 3SB
Number: | SC574140 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, 33,LONDON,EC1N 2HT
Number: | OC346235 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |