Advanced company searchLink opens in new window

EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD

Company number 14028981

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)
17 May 2024 AD02 Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to Flat 1 1 Sandford Gardens Embercourt Road Thames Ditton KT7 0LY
16 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
09 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Sep 2023 AD01 Registered office address changed from Flat 1 1 Sandford Court Embercourt Road Thames Ditton Surrey KT7 0LY England to Flat 1, 1 Sandford Close Embercourt Road Thames Ditton Surrey KT7 0LY on 8 September 2023
08 Sep 2023 PSC08 Notification of a person with significant control statement
08 Sep 2023 AD04 Register(s) moved to registered office address Flat 1 1 Sandford Court Embercourt Road Thames Ditton Surrey KT7 0LY
08 Sep 2023 AD01 Registered office address changed from 7 Latimer Street Romsey SO51 8DF United Kingdom to Flat 1 1 Sandford Court Embercourt Road Thames Ditton Surrey KT7 0LY on 8 September 2023
08 Sep 2023 AP01 Appointment of Ms Cailtin Shepherd as a director on 8 September 2023
08 Sep 2023 AP01 Appointment of Eliana Costanza as a director on 8 September 2023
08 Sep 2023 AP01 Appointment of Marc Muller as a director on 8 September 2023
08 Sep 2023 AP01 Appointment of Ms Carol Jane Van Dort as a director on 8 September 2023
08 Sep 2023 TM01 Termination of appointment of Edward Leonard Reddick as a director on 8 September 2023
08 Sep 2023 PSC07 Cessation of Landspeed Homes Limited as a person with significant control on 8 September 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
25 Apr 2022 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
25 Apr 2022 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
06 Apr 2022 NEWINC Incorporation