Advanced company searchLink opens in new window

EBOR COURT MANAGEMENT LIMITED

Company number 06294536

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)
06 Jul 2017 PSC02 Notification of Inspired Property Management Limited as a person with significant control on 27 June 2017
06 Jul 2017 PSC02 Notification of Wilton Developments Limited as a person with significant control on 27 June 2017
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 7
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 5
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 4
09 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
16 Aug 2012 AP01 Appointment of Mr Richard William Dawson as a director
16 Aug 2012 TM02 Termination of appointment of Stephen Barber as a secretary
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5PG on 14 January 2011
08 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Paul Daniel Turner on 16 February 2010
02 Mar 2010 CH01 Director's details changed for Jason Paul Stowe on 16 February 2010
02 Mar 2010 CH01 Director's details changed for Jason Paul Stowe on 16 February 2010