Advanced company searchLink opens in new window

EBOR MILLS LTD

Company number 15507261

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-02-20
  • GBP 2