Advanced company searchLink opens in new window

EBRO PROPERTIES LIMITED

Company number 00653407

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
18 Dec 2023 PSC05 Change of details for Ebro Investments Limited as a person with significant control on 17 August 2023
18 Dec 2023 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 18 December 2023
30 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
04 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
30 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
09 Dec 2021 PSC07 Cessation of David Robey as a person with significant control on 21 December 2019
09 Dec 2021 PSC02 Notification of Ebro Investments Limited as a person with significant control on 21 December 2019
23 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with updates
02 Nov 2020 AA Total exemption full accounts made up to 30 March 2020
28 Oct 2020 TM01 Termination of appointment of Daphne Robey as a director on 9 April 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
24 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Jan 2017 AD01 Registered office address changed from Hicks & Co, 53 Lampton Road Hounslow Middlesex TW3 1LY to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
31 Oct 2016 MR01 Registration of charge 006534070006, created on 29 October 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015