Advanced company searchLink opens in new window

EBBSFLEET INVESTMENT (GP) LIMITED

Company number 04221928

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 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
13 Sep 2016 TM01 Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016
09 Sep 2016 AP01 Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 1 September 2016
08 Sep 2016 AP01 Appointment of Mr David John Heaford as a director on 1 September 2016
01 Aug 2016 TM01 Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
31 Dec 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AP01 Appointment of John Ferguson Bowater as a director on 26 October 2015
03 Nov 2015 AP01 Appointment of Mr Terence Robert Last as a director on 26 October 2015
03 Nov 2015 TM01 Termination of appointment of Stuart John Wykes as a director on 26 October 2015
03 Nov 2015 TM01 Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 26 October 2015
02 Jun 2015 TM01 Termination of appointment of David John Simms as a director on 11 May 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
26 Mar 2015 TM01 Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015
26 Mar 2015 TM01 Termination of appointment of Peter Jonathan Mail as a director on 24 March 2015
26 Mar 2015 AP01 Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015
13 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 1 July 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
10 Apr 2014 AP01 Appointment of Mr David John Simms as a director
20 Jan 2014 TM01 Termination of appointment of Colette O'shea as a director
20 Jan 2014 AP01 Appointment of Thomas William Johnstone Venner as a director
31 Dec 2013 MISC Sect 519
30 Dec 2013 AA Full accounts made up to 31 March 2013