- Company Overview for EBURY PROPERTY HOLDINGS LIMITED (03533116)
- Filing history for EBURY PROPERTY HOLDINGS LIMITED (03533116)
- People for EBURY PROPERTY HOLDINGS LIMITED (03533116)
- Charges for EBURY PROPERTY HOLDINGS LIMITED (03533116)
- More for EBURY PROPERTY HOLDINGS LIMITED (03533116)
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) |
---|---|---|---|
12 Feb 2002 | 287 | Registered office changed on 12/02/02 from: 133 ebury street london SW1W 9QU | |
09 Apr 2001 | 363s | Return made up to 23/03/01; full list of members | |
06 Mar 2001 | AA | Full accounts made up to 31 March 2000 | |
11 Aug 2000 | 395 | Particulars of mortgage/charge | |
24 May 2000 | 395 | Particulars of mortgage/charge | |
16 May 2000 | 363s | Return made up to 23/03/00; full list of members | |
29 Oct 1999 | 395 | Particulars of mortgage/charge | |
28 Oct 1999 | 395 | Particulars of mortgage/charge | |
07 Oct 1999 | AA | Full accounts made up to 31 March 1999 | |
23 May 1999 | 363s |
Return made up to 23/03/99; full list of members
|
|
10 Feb 1999 | 288c | Director's particulars changed | |
20 Jan 1999 | CERTNM | Company name changed chedburgh land LIMITED\certificate issued on 21/01/99 | |
19 Aug 1998 | 395 | Particulars of mortgage/charge | |
29 Jun 1998 | 88(2)R | Ad 23/06/98--------- £ si 18@1=18 £ ic 2/20 | |
26 Mar 1998 | 288a | New director appointed | |
26 Mar 1998 | 288b | Director resigned | |
26 Mar 1998 | 288a | New director appointed | |
25 Mar 1998 | 288a | New secretary appointed | |
25 Mar 1998 | 287 | Registered office changed on 25/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD | |
25 Mar 1998 | 288b | Secretary resigned | |
23 Mar 1998 | NEWINC | Incorporation |