Advanced company searchLink opens in new window

EMBANKMENT BUILDING AND DEVELOPMENT LTD

Company number 08278082

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)
15 Nov 2016 MR01 Registration of charge 082780820003, created on 14 November 2016
15 Nov 2016 MR01 Registration of charge 082780820004, created on 14 November 2016
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jun 2016 AD01 Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX to 6 Bloomsbury Square London WC1A 2LP on 15 June 2016
02 Mar 2016 AD01 Registered office address changed from 183-189 the Vale London W3 7RW to 3rd Floor 33 Lowndes Street London SW1X 9HX on 2 March 2016
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
19 Dec 2014 CH03 Secretary's details changed for Mrs Shiva Hadjhassan Tehrani on 16 December 2014
19 Dec 2014 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 16 December 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AP03 Appointment of Mrs Shiva Hadjhassan Tehrani as a secretary
09 Jun 2014 CERTNM Company name changed embankment investments LTD\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
28 May 2014 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 28 May 2014
20 May 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
20 Nov 2013 AD01 Registered office address changed from 186 Lordship Road London N16 5ES United Kingdom on 20 November 2013
27 Feb 2013 MG01 Duplicate mortgage certificatecharge no:2
27 Feb 2013 MG01 Duplicate mortgage certificatecharge no:1
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Mohamad Hossein Abedinzadeh as a director
13 Nov 2012 AP01 Appointment of Mr Charles Mark Margulies as a director
07 Nov 2012 TM01 Termination of appointment of Yomtov Jacobs as a director