Advanced company searchLink opens in new window

EMBOROUGH VALUE LTD

Company number 09606385

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)
22 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
22 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
22 Jun 2018 AD01 Registered office address changed from 313 North Drive Thornton-Cleveleys FY5 3rd England to 7 Limewood Way Leeds LS14 1AB on 22 June 2018
22 Jun 2018 PSC07 Cessation of Robert Tristan Molyneux as a person with significant control on 5 April 2018
22 Jun 2018 TM01 Termination of appointment of Robert Tristan Molyneux as a director on 5 April 2018
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
04 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 7 July 2017
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Feb 2018 AP01 Appointment of Mr Robert Tristan Molyneux as a director on 8 February 2018
15 Feb 2018 PSC01 Notification of Robert Tristan Molyneux as a person with significant control on 8 February 2018
15 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 313 North Drive Thornton-Cleveleys FY5 3rd on 15 February 2018
15 Feb 2018 PSC07 Cessation of Ravoslaw Wojciechowski as a person with significant control on 8 February 2018
15 Feb 2018 TM01 Termination of appointment of Ravoslaw Wojciechowski as a director on 8 February 2018
17 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 July 2017
17 Jul 2017 AP01 Appointment of Mr Ravoslaw Wojciechowski as a director on 7 July 2017
17 Jul 2017 PSC01 Notification of Ravoslaw Wojciechowski as a person with significant control on 7 July 2017
17 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 17 July 2017
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 May 2017 TM01 Termination of appointment of Devon Plummer as a director on 5 April 2017
31 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
31 May 2017 AD01 Registered office address changed from 46 Quarry Avenue Nottingham NG6 8GZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 31 May 2017
06 Feb 2017 AA Micro company accounts made up to 31 May 2016
03 Nov 2016 TM01 Termination of appointment of a director
02 Nov 2016 AD01 Registered office address changed from 147 Cumberland Gate Bootle L30 7PY United Kingdom to 46 Quarry Avenue Nottingham NG6 8GZ on 2 November 2016
02 Nov 2016 AP01 Appointment of Devon Plummer as a director on 26 October 2016