Advanced company searchLink opens in new window

EBOR TRUSTEES LIMITED

Company number 03514268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2015 AA Full accounts made up to 31 March 2015
24 Jun 2015 MR01 Registration of charge 035142680046, created on 24 June 2015
03 Jun 2015 MR01 Registration of charge 035142680045, created on 1 June 2015
17 Apr 2015 MR04 Satisfaction of charge 26 in full
10 Apr 2015 MR01 Registration of charge 035142680044, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 230,000
07 Feb 2015 MR01 Registration of charge 035142680043, created on 22 January 2015
31 Jan 2015 MR01 Registration of charge 035142680042, created on 22 January 2015
22 Jan 2015 MR06 Statement of company acting as a trustee on charge 035142680041
30 Dec 2014 MR01 Registration of charge 035142680041, created on 23 December 2014
15 Oct 2014 AA Full accounts made up to 31 March 2014
14 Oct 2014 MR04 Satisfaction of charge 35 in full
03 Oct 2014 AP01 Appointment of Mr Don Christopher Formhals as a director on 1 October 2014
03 Oct 2014 AP03 Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014
03 Oct 2014 TM02 Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014
15 Sep 2014 MR01 Registration of charge 035142680040, created on 26 August 2014
28 Jul 2014 MR01 Registration of charge 035142680039, created on 25 July 2014
14 Jul 2014 TM01 Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014
29 May 2014 MR01 Registration of charge 035142680038
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 230,000
09 Dec 2013 MR01 Registration of charge 035142680037
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
08 Aug 2013 AA Accounts made up to 31 March 2013
18 Apr 2013 MR01 Registration of charge 035142680036
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 35