Advanced company searchLink opens in new window

EBURY 106 LIMITED

Company number 06040570

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)
05 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
14 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
31 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2009 288a Director appointed raksha ramaiah mathikere seetharam
28 May 2009 288a Director appointed sunder ram mathikere seetharam
28 May 2009 288a Director and secretary appointed seetharam mathikere ramaiah
28 May 2009 288a Director appointed shruthy seetharam
18 May 2009 288b Appointment terminated director and secretary roderick binns
18 May 2009 288b Appointment terminated director lara limata adams
18 May 2009 287 Registered office changed on 18/05/2009 from suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU
25 Mar 2009 287 Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU
26 Feb 2009 363a Return made up to 03/01/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
11 Jul 2008 363s Return made up to 03/01/08; full list of members
17 Nov 2007 395 Particulars of mortgage/charge
17 Nov 2007 395 Particulars of mortgage/charge
16 Mar 2007 88(2)R Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100
16 Feb 2007 395 Particulars of mortgage/charge
10 Feb 2007 395 Particulars of mortgage/charge
07 Feb 2007 288a New director appointed