Advanced company searchLink opens in new window

THE EBBSFLEET LANDMARK PROJECT LIMITED

Company number 06476402

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)
04 Oct 2010 AP01 Appointment of Mr Christopher Hugh Hamill as a director
04 Oct 2010 TM01 Termination of appointment of Stephen Jordan as a director
12 Sep 2010 TM01 Termination of appointment of Jonathan Teeman as a director
02 Sep 2010 AA Full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 17 January 2010 no member list
26 Jan 2010 CH01 Director's details changed for Jonathan Teeman on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Peter Henry Frackiewicz on 25 January 2010
02 Jan 2010 AP01 Appointment of Mary Walsh as a director
20 Oct 2009 TM01 Termination of appointment of Simon Montague as a director
24 Jun 2009 AA Full accounts made up to 31 December 2008
18 Mar 2009 288a Director appointed peter henry frackiewicz
09 Mar 2009 288b Appointment terminated director stephen mcguckin
19 Jan 2009 363a Annual return made up to 17/01/09
15 Dec 2008 288a Director appointed simon charles francis montague
15 Dec 2008 288b Appointment terminated director ian nunn
13 Nov 2008 288b Appointment terminated director adam cunnington
30 May 2008 288a Director appointed stephen mcguckin
23 May 2008 288b Appointment terminated director raymond pyle
22 Apr 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
18 Mar 2008 288a Director appointed raymond leonard rice pyle
17 Mar 2008 288a Director appointed mark davy
13 Mar 2008 288a Director appointed adam grant cameron cunnington
11 Mar 2008 288a Director appointed ian alan nunn
10 Mar 2008 288a Director appointed jonathan teeman
17 Jan 2008 NEWINC Incorporation