EMBANKMENT BUILDING AND DEVELOPMENT LTD
Company number 08278082
- Company Overview for EMBANKMENT BUILDING AND DEVELOPMENT LTD (08278082)
- Filing history for EMBANKMENT BUILDING AND DEVELOPMENT LTD (08278082)
- People for EMBANKMENT BUILDING AND DEVELOPMENT LTD (08278082)
- Charges for EMBANKMENT BUILDING AND DEVELOPMENT LTD (08278082)
- Insolvency for EMBANKMENT BUILDING AND DEVELOPMENT LTD (08278082)
- More for EMBANKMENT BUILDING AND DEVELOPMENT LTD (08278082)
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
|
|
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
|
|
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
|
|
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
|
|
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 |