Advanced company searchLink opens in new window

EBBSFLEET PROPERTY LIMITED

Company number 04221922

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)
16 Jul 2015 TM02 Termination of appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 10 July 2015
16 Jul 2015 AP01 Appointment of Mr Terence Robert Last as a director on 10 July 2015
16 Jul 2015 AP01 Appointment of Mr Ghyslain Wattrelos as a director on 10 July 2015
16 Jul 2015 AP01 Appointment of Mr Neil Gerard Curtis as a director on 10 July 2015
15 Jul 2015 AD01 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 15 July 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 13,100,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
09 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
09 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
04 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 13,100,000
29 Jan 2014 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013
16 Jan 2014 TM01 Termination of appointment of Phillip Lanyon as a director
16 Jan 2014 AP01 Appointment of Mr Andrew Christopher Bolter as a director
25 Nov 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 25 November 2013
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
15 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2013
15 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 15 April 2013
02 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 March 2013
02 Apr 2013 CH02 Director's details changed for Lafarge Directors (Uk) Limited on 28 March 2013
14 May 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders