Advanced company searchLink opens in new window

9 EMBANKMENT GARDENS LIMITED

Company number 07685152

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)
12 Dec 2023 AP01 Appointment of Mr Stephen Andrew Harvey Massey as a director on 12 December 2023
04 Dec 2023 TM01 Termination of appointment of Olaf Limited as a director on 1 December 2023
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2, Central House 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021
29 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2, Central House 1 Ballards Lane London N3 1LQ on 11 June 2018
20 Jul 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
11 Jul 2017 PSC04 Change of details for Caroline Holmes as a person with significant control on 1 July 2016
11 Jul 2017 PSC01 Notification of Nicholas Justin Davies as a person with significant control on 1 July 2016
11 Jul 2017 PSC01 Notification of Caroline Holmes as a person with significant control on 1 July 2016
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
20 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
05 May 2015 TM01 Termination of appointment of Piero Del Monte as a director on 1 May 2015