- Company Overview for 18 EBBERLEY LTD (12116831)
- Filing history for 18 EBBERLEY LTD (12116831)
- People for 18 EBBERLEY LTD (12116831)
- More for 18 EBBERLEY LTD (12116831)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
12 Dec 2024 | PSC02 | Notification of Kkp Group Limited as a person with significant control on 11 October 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Shahidul Islam as a director on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Robert David Burton as a director on 12 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Charlie Carder as a director on 12 December 2024 | |
12 Dec 2024 | PSC07 | Cessation of Carder Creations Ltd as a person with significant control on 12 December 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
31 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 July 2023 | |
02 Nov 2022 | PSC02 | Notification of Carder Creations Ltd as a person with significant control on 2 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Grosvenor Capital Partnerships Ltd as a person with significant control on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 15 Station Road Shirehampton Bristol BS11 9TU England to 68 Crofton Road Attenborough Nottingham NG9 5HW on 2 November 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Charlie Carder as a director on 2 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Grosvenor Capital Partnerships Ltd as a director on 2 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Robert David Burton as a director on 2 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
31 Oct 2022 | AD01 | Registered office address changed from Beech House Brotherswood Court Almondsbury Bristol BS32 4QW England to 15 Station Road Shirehampton Bristol BS11 9TU on 31 October 2022 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Oct 2022 | CERTNM |
Company name changed thistle court operation LIMITED\certificate issued on 26/10/22
|
|
11 Mar 2022 | AD01 | Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to Beech House Brotherswood Court Almondsbury Bristol BS32 4QW on 11 March 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
17 Nov 2021 | CH02 | Director's details changed for Rssm Investments Ltd on 26 January 2021 | |
17 Nov 2021 | PSC05 | Change of details for Rssm Investments Ltd as a person with significant control on 26 January 2021 | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 |