Advanced company searchLink opens in new window

18 EBBERLEY LTD

Company number 12116831

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
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