Advanced company searchLink opens in new window

EBBSFLEET PROPERTY LIMITED

Company number 04221922

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)
18 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2019 AA Accounts for a small company made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
16 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 AP01 Appointment of Elaine Christina Klonarides as a director on 27 April 2018
01 Jun 2018 TM01 Termination of appointment of John Michael Mills as a director on 5 April 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Mar 2017 AD03 Register(s) moved to registered inspection location Bardon Hill Bardon Hill Coalville Leicestershire LE67 1TL
30 Mar 2017 AD02 Register inspection address has been changed to Bardon Hill Bardon Hill Coalville Leicestershire LE67 1TL
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
10 Jan 2017 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England to Bardon Hall Copt Oak Road Markfield LE67 9PJ on 10 January 2017
28 Dec 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 13,100,000
15 Mar 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2016
15 Mar 2016 CH01 Director's details changed for Mr Terence Robert Last on 1 January 2016
10 Feb 2016 AP01 Appointment of James West Atherton-Ham as a director on 5 February 2016
10 Feb 2016 AP01 Appointment of Mr John Ferguson Bowater as a director on 5 February 2016
10 Feb 2016 TM01 Termination of appointment of Ghyslain Wattrelos as a director on 5 February 2016
10 Feb 2016 TM01 Termination of appointment of Neil Gerard Curtis as a director on 5 February 2016
15 Oct 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England to C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE on 15 October 2015
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2015 CERTNM Company name changed blue circle ebbsfleet LIMITED\certificate issued on 25/07/15
  • CONNOT ‐ Change of name notice
22 Jul 2015 AP01 Appointment of Mr John Michael Mills as a director on 10 July 2015
20 Jul 2015 AA Full accounts made up to 31 December 2014