Advanced company searchLink opens in new window

EMBASSY HOUSE LIMITED

Company number 04131655

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)
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AP01 Appointment of Mr Malcolm Perrior as a director on 22 May 2015
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
09 Mar 2016 CH01 Director's details changed for Susanne Whiting on 25 September 2015
09 Mar 2016 CH01 Director's details changed for Mr Richard Wooderson on 24 February 2016
09 Mar 2016 CH01 Director's details changed for Mr Steven Whiting on 25 September 2015
29 Feb 2016 AD01 Registered office address changed from Basement Flat 67 Warrior Square St. Leonards-on-Sea East Sussex TN37 6BG to Unit 12, Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 29 February 2016
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
24 Feb 2015 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Basement Flat 67 Warrior Square St. Leonards-on-Sea East Sussex TN37 6BG on 24 February 2015
24 Feb 2015 TM02 Termination of appointment of Arko Property Management Ltd as a secretary on 24 February 2015
11 Dec 2014 AP01 Appointment of Mrs Jane Clare Johnson as a director on 11 December 2014
10 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
07 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
28 May 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
03 Jan 2013 AP04 Appointment of Arko Property Management Ltd as a secretary
03 Jan 2013 TM02 Termination of appointment of George Okines as a secretary
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AP01 Appointment of Miss Susan Slade as a director
06 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
06 Jan 2012 CH03 Secretary's details changed for George Tarver Okines on 1 July 2011
06 Jan 2012 AD01 Registered office address changed from 123 Bohemia Road St. Leonards on Sea East Sussex TN37 6RL Uk on 6 January 2012