- Company Overview for EBOR MILLS LTD (15507261)
- Filing history for EBOR MILLS LTD (15507261)
- People for EBOR MILLS LTD (15507261)
- More for EBOR MILLS LTD (15507261)
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) |
---|---|---|---|
08 Jul 2024 | PSC07 | Cessation of Paul Raymond Thompson as a person with significant control on 17 June 2024 | |
08 Jul 2024 | PSC07 | Cessation of Paul Stephen Wilkins as a person with significant control on 17 June 2024 | |
08 Jul 2024 | PSC07 | Cessation of Jane Elliott Keely as a person with significant control on 17 June 2024 | |
08 Jul 2024 | PSC02 | Notification of Ebor Mills Holdings Ltd as a person with significant control on 17 June 2024 | |
20 Jun 2024 | PSC04 | Change of details for Mrs Jane Elliott Keely as a person with significant control on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mrs Jane Elliott Keely on 20 June 2024 | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | PSC04 | Change of details for Mr Paul Raymond Thompson as a person with significant control on 14 June 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from 2 College Road Copmanthorpe York YO23 3US England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 14 June 2024 | |
03 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 25 April 2024
|
|
03 Jun 2024 | PSC01 | Notification of Paul Stephen Wilkins as a person with significant control on 25 April 2024 | |
03 Jun 2024 | PSC01 | Notification of Paul Raymond Thompson as a person with significant control on 25 April 2024 | |
03 Jun 2024 | PSC07 | Cessation of Andrew Keely as a person with significant control on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Andrew Keely as a person with significant control on 20 February 2024 | |
20 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-20
|