Advanced company searchLink opens in new window

1-2 EMBANKMENT GARDENS LIMITED

Company number 08322218

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)
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 14
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 12
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 14
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 13
24 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11
29 Sep 2014 AD01 Registered office address changed from 27 Imber Close Esher Surrey KT10 8ED to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 September 2014
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11
14 Jan 2014 AP01 Appointment of Mr Richard Henry Malyan as a director
14 Jan 2014 AP01 Appointment of Mr Dale Russell Norton as a director
14 Jan 2014 AP01 Appointment of Mr Stephen David Hyams as a director
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
07 Dec 2012 NEWINC Incorporation