- Company Overview for EBW PROPERTY INVESTMENTS LIMITED (05046178)
- Filing history for EBW PROPERTY INVESTMENTS LIMITED (05046178)
- People for EBW PROPERTY INVESTMENTS LIMITED (05046178)
- More for EBW PROPERTY INVESTMENTS LIMITED (05046178)
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 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
02 Mar 2020 | PSC05 | Change of details for Gallagher Developments Group Limited as a person with significant control on 24 September 2019 | |
02 Mar 2020 | PSC01 | Notification of Geoffrey Hugh Gosling as a person with significant control on 24 September 2019 | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
24 Feb 2020 | PSC05 | Change of details for Gallagher Investments Holdco Limited as a person with significant control on 1 October 2018 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
07 Feb 2018 | PSC05 | Change of details for Gallagher Investments Holdco Limited as a person with significant control on 1 February 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
06 Feb 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
10 Jan 2017 | AA | Full accounts made up to 30 September 2016 |