Advanced company searchLink opens in new window

EBBSFLEET NOMINEE NO.1 LIMITED

Company number 07086741

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4