- Company Overview for EBBLAKE FLAIR LTD (09229704)
- Filing history for EBBLAKE FLAIR LTD (09229704)
- People for EBBLAKE FLAIR LTD (09229704)
- More for EBBLAKE FLAIR LTD (09229704)
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) |
---|---|---|---|
19 Nov 2018 | PSC07 | Cessation of Heapy Scott as a person with significant control on 7 November 2018 | |
19 Nov 2018 | PSC01 | Notification of John Bancroft as a person with significant control on 7 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr John Bancroft as a director on 7 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Heapy Scott as a director on 7 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
07 Aug 2018 | PSC01 | Notification of Heapy Scott as a person with significant control on 26 July 2018 | |
07 Aug 2018 | AP01 | Notice of removal of a director | |
07 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 22 Kings Road Coltishall Norwhich on 7 August 2018 | |
07 Aug 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 26 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 26 July 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Hugh Macmanus as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Hugh Macmanus as a director on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
20 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 8 August 2017 | |
20 Oct 2017 | PSC07 | Cessation of Anthony Hunte as a person with significant control on 9 March 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 October 2017 | |
20 Oct 2017 | PSC01 | Notification of Hugh Macmanus as a person with significant control on 8 August 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Hugh Macmanus as a director on 8 August 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Anthony Hunte as a director on 9 March 2017 |