Advanced company searchLink opens in new window

EBSWORTH PROPERTIES LIMITED

Company number 02692160

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)
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Paul Anthony Ebsworth as a person with significant control on 14 February 2024
14 Feb 2024 PSC04 Change of details for Mrs Susan Ebsworth as a person with significant control on 14 February 2024
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 PSC07 Cessation of Paul Anthony Ebsworth as a person with significant control on 6 April 2016
03 Dec 2021 CH01 Director's details changed for Brooke Xenna Ebsworth on 3 December 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
06 Dec 2019 AP01 Appointment of Brooke Xenna Ebsworth as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Beck Seven Ebsworth as a director on 6 December 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
06 Jun 2019 AD01 Registered office address changed from Holly House Day Nursery Mayfield Avenue, Walkden Manchester M28 3JF to 3 Hindburn Drive Worsley Manchester M28 1XY on 6 June 2019
01 Jun 2019 MR04 Satisfaction of charge 2 in full
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CH01 Director's details changed for Mrs Susan Ebsworth on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Paul Anthony Ebsworth on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Mrs Susan Ebsworth on 5 September 2018