- Company Overview for HOLDING EB COMPANY LTD (12502965)
- Filing history for HOLDING EB COMPANY LTD (12502965)
- People for HOLDING EB COMPANY LTD (12502965)
- Charges for HOLDING EB COMPANY LTD (12502965)
- More for HOLDING EB COMPANY LTD (12502965)
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 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
26 Jan 2021 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
19 Jan 2021 | CH01 | Director's details changed for Emma Mary Bridgewater on 17 December 2020 | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|
|
19 Mar 2020 | AP01 | Appointment of Mr Roy David Balint-Kurti as a director on 11 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Joanne Smith as a director on 11 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Colin Porter as a director on 11 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Julia Cove-Smith as a director on 11 March 2020 | |
18 Mar 2020 | PSC02 | Notification of Bgf Nominees Limited as a person with significant control on 11 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Emma Mary Bridgewater as a person with significant control on 11 March 2020 | |
17 Mar 2020 | MR01 | Registration of charge 125029650001, created on 11 March 2020 | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|