Advanced company searchLink opens in new window

EMBOROUGH VALUE LTD

Company number 09606385

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 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 May 2020
01 Apr 2021 AD01 Registered office address changed from 66 Pinnock Place Coventry CV4 9SA United Kingdom to 2 Keene Street Newport NP19 0FU on 1 April 2021
01 Apr 2021 PSC07 Cessation of Katarzyna Burzynska as a person with significant control on 5 March 2021
01 Apr 2021 PSC01 Notification of Paul Caistor as a person with significant control on 5 March 2021
01 Apr 2021 AP01 Appointment of Mr Paul Caistor as a director on 5 March 2021
01 Apr 2021 TM01 Termination of appointment of Katarzyna Burzynska as a director on 5 March 2021
23 Dec 2020 AD01 Registered office address changed from 15 Arrowsmith Court Horwich Horwich BL6 6HH United Kingdom to 66 Pinnock Place Coventry CV4 9SA on 23 December 2020
23 Dec 2020 PSC01 Notification of Katarzyna Burzynska as a person with significant control on 2 December 2020
23 Dec 2020 PSC07 Cessation of Wayne Brook as a person with significant control on 2 December 2020
23 Dec 2020 AP01 Appointment of Miss Katarzyna Burzynska as a director on 2 December 2020
23 Dec 2020 TM01 Termination of appointment of Wayne Brook as a director on 2 December 2020
11 Sep 2020 AD01 Registered office address changed from 2 Blaenclydach Street Cardiff CF11 7BB United Kingdom to 15 Arrowsmith Court Horwich Horwich BL6 6HH on 11 September 2020
11 Sep 2020 PSC01 Notification of Wayne Brook as a person with significant control on 27 August 2020
11 Sep 2020 PSC07 Cessation of Phillip Sellers as a person with significant control on 27 August 2020
11 Sep 2020 AP01 Appointment of Mr Wayne Brook as a director on 27 August 2020
11 Sep 2020 TM01 Termination of appointment of Phillip Sellers as a director on 27 August 2020
13 Jul 2020 AD01 Registered office address changed from 133 Woodcote Avenue Kenilworth CV8 1BE United Kingdom to 2 Blaenclydach Street Cardiff CF11 7BB on 13 July 2020
13 Jul 2020 PSC07 Cessation of Steven Mooney as a person with significant control on 29 June 2020