Advanced company searchLink opens in new window

127 EBURY STREET DEVELOPMENT LTD

Company number 08904271

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 Apr 2024 AA Total exemption full accounts made up to 28 February 2024
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
21 Feb 2024 CH01 Director's details changed for Dr Nader Farahati on 20 February 2024
06 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
01 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
19 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
21 May 2020 PSC04 Change of details for Dr Nader Farahati as a person with significant control on 21 May 2020
21 May 2020 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 21 May 2020
18 May 2020 MR04 Satisfaction of charge 089042710008 in full
18 May 2020 MR04 Satisfaction of charge 089042710007 in full
14 May 2020 AA Total exemption full accounts made up to 28 February 2020
01 May 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 1 May 2020
21 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with updates
21 Apr 2020 PSC04 Change of details for Dr Nader Farahati as a person with significant control on 21 February 2019
21 Apr 2020 CH01 Director's details changed for Dr Nader Farahati on 21 February 2019
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
19 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
11 Jul 2017 TM01 Termination of appointment of James Benjamin Squirrell as a director on 11 July 2017