- Company Overview for EBBSFLEET NOMINEE NO.1 LIMITED (07086741)
- Filing history for EBBSFLEET NOMINEE NO.1 LIMITED (07086741)
- People for EBBSFLEET NOMINEE NO.1 LIMITED (07086741)
- More for EBBSFLEET NOMINEE NO.1 LIMITED (07086741)
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) |
---|---|---|---|
25 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Mrs Kaela Deanne Fenn-Smith on 12 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr David John Heaford on 12 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London Greater London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 1 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr David John Heaford as a director on 1 September 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
02 Jun 2015 | TM01 | Termination of appointment of David John Simms as a director on 11 May 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2014 | AP01 | Appointment of Stuart John Wykes as a director on 29 October 2013 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
03 Feb 2014 | AP01 | Appointment of Thomas William Johnstone Venner as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Colette O'shea as a director | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Robert Hume as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Thomas Charles Elliott as a director | |
04 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|