Advanced company searchLink opens in new window

EBBSFLEET PROPERTY LIMITED

Company number 04221922

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)
10 Apr 2024 PSC05 Change of details for Aggregate Industries Uk Limited as a person with significant control on 26 March 2024
02 Apr 2024 TM01 Termination of appointment of James Paul Maher as a director on 27 March 2024
28 Mar 2024 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 28 March 2024
04 Dec 2023 PSC02 Notification of Aggregate Industries Uk Limited as a person with significant control on 30 November 2023
30 Nov 2023 PSC07 Cessation of Lafarge Building Materials Limited as a person with significant control on 30 November 2023
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
05 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
21 Dec 2022 TM01 Termination of appointment of Elaine Christina Klonarides as a director on 7 December 2022
21 Dec 2022 AP01 Appointment of James Paul Maher as a director on 7 December 2022
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
09 Dec 2020 AP01 Appointment of Phillip Jason Norah as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of James West Atherton-Ham as a director on 8 December 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
18 Nov 2019 SH20 Statement by Directors
18 Nov 2019 SH19 Statement of capital on 18 November 2019
  • GBP 2
18 Nov 2019 CAP-SS Solvency Statement dated 31/10/19
18 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2019 AA Accounts for a small company made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates