- Company Overview for EBURY MASS PAYMENTS LIMITED (07061945)
- Filing history for EBURY MASS PAYMENTS LIMITED (07061945)
- People for EBURY MASS PAYMENTS LIMITED (07061945)
- Charges for EBURY MASS PAYMENTS LIMITED (07061945)
- More for EBURY MASS PAYMENTS LIMITED (07061945)
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) |
---|---|---|---|
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
05 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2016
|
|
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2016
|
|
12 Aug 2016 | SH03 | Purchase of own shares. | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
26 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Jun 2015 | AP01 | Appointment of Mr Robert George Munro as a director on 15 May 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Owain Walters on 8 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Owain Walters on 1 October 2014 | |
24 Nov 2014 | CH04 | Secretary's details changed for Amar Jones Limited on 1 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from C/O Amar Jones Limited County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 22 October 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
21 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
21 Nov 2012 | CH01 | Director's details changed for Mr Owain Walters on 1 January 2012 | |
27 Sep 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders |