Advanced company searchLink opens in new window

EBURY PARTNERS LIMITED

Company number 07086058

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)
04 Jan 2016 MA Memorandum and Articles of Association
17 Dec 2015 AP01 Appointment of Mr Stephen James Byrne as a director on 3 November 2015
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14,583.29
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14,475.3
13 Nov 2015 MR04 Satisfaction of charge 070860580001 in full
02 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 12,402.87
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 12,370.37
17 Feb 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11,941.76
13 Feb 2015 AP01 Appointment of Stewart Wilkinson as a director on 25 November 2014
02 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
21 Jan 2015 TM01 Termination of appointment of Fabio Salvalaggio as a director on 25 November 2014
05 Dec 2014 AP01 Appointment of Ms Laurel Charmaine Bowden as a director on 30 April 2014
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 September 2014
  • GBP 11,941.76
08 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/04/2014
13 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 11,310.24
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2014
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
19 Dec 2013 MR01 Registration of charge 070860580001
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 10,678.72
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 10,476.55
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10,406.33
08 Nov 2013 AP01 Appointment of Fabio Salvalaggio as a director