- Company Overview for EBBSFLEET PROPERTY LIMITED (04221922)
- Filing history for EBBSFLEET PROPERTY LIMITED (04221922)
- People for EBBSFLEET PROPERTY LIMITED (04221922)
- Registers for EBBSFLEET PROPERTY LIMITED (04221922)
- More for EBBSFLEET PROPERTY LIMITED (04221922)
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
|
|
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
|
|
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
|
|
25 Jul 2015 | CERTNM |
Company name changed blue circle ebbsfleet LIMITED\certificate issued on 25/07/15
|
|
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 |