Advanced company searchLink opens in new window

EBBW COURT PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02744023

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)
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
16 Jan 2023 AA Micro company accounts made up to 30 September 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
03 May 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 AP01 Appointment of Mr Philip David Knapman as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Mrs Helen Elizabeth Jane Knapman as a director on 13 October 2021
30 Sep 2021 CH01 Director's details changed for Mrs Margaret Sian Thomas on 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
28 Jun 2021 TM01 Termination of appointment of Sarah Duggan as a director on 28 June 2021
05 May 2021 TM01 Termination of appointment of Catherine Wilbraham as a director on 5 May 2021
22 Apr 2021 AA Micro company accounts made up to 30 September 2020
18 Feb 2021 CH04 Secretary's details changed for Rh Seel & Co Limited on 15 February 2021
18 Feb 2021 AD01 Registered office address changed from The Crown House Wyndham Crescent Wyndham Crescent Canton Cardiff CF11 9UH United Kingdom to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 18 February 2021
21 Jan 2021 CH04 Secretary's details changed for Rh Seel and Co Ltd on 18 January 2021
18 Jan 2021 CH04 Secretary's details changed for Seel and Co Ltd on 18 January 2021
22 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
15 Sep 2020 AA Micro company accounts made up to 30 September 2019
05 Mar 2020 TM01 Termination of appointment of Anthony Paul Thomas as a director on 2 March 2020
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
09 Jan 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
10 Sep 2018 CH01 Director's details changed for Anthony Paul Thomas on 1 September 2018
10 Sep 2018 CH01 Director's details changed for Sarah Duggan on 1 September 2018
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 May 2018 AD01 Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff CF11 9UH to The Crown House Wyndham Crescent Wyndham Crescent Canton Cardiff CF11 9UH on 2 May 2018