- Company Overview for EMBOROUGH VALUE LTD (09606385)
- Filing history for EMBOROUGH VALUE LTD (09606385)
- People for EMBOROUGH VALUE LTD (09606385)
- More for EMBOROUGH VALUE LTD (09606385)
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 |