Advanced company searchLink opens in new window

EBM PROPERTIES LIMITED

Company number 04609007

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)
23 Jun 2014 CH01 Director's details changed for Mr Eamon Joseph Boyle on 29 April 2014
09 May 2014 SH10 Particulars of variation of rights attached to shares
09 May 2014 SH08 Change of share class name or designation
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 12 December 2012
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Eugene Daniel Boyle on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Mr Eamon Joseph Boyle on 16 December 2009
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 67
12 Jan 2009 AA Accounts for a small company made up to 31 March 2008
22 Dec 2008 363a Return made up to 04/12/08; full list of members
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 65
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 66
13 Nov 2008 287 Registered office changed on 13/11/2008 from starkie house winckley square preston lancashire PR1 3JJ
20 Dec 2007 363a Return made up to 04/12/07; full list of members