Advanced company searchLink opens in new window

EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 11309679

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
29 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
04 Feb 2022 PSC08 Notification of a person with significant control statement
17 Jan 2022 PSC07 Cessation of Taylor Wimpey Uk Limited as a person with significant control on 24 May 2021
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
09 Nov 2021 CH01 Director's details changed for Mr Turki Mohammed Alotaibi on 8 November 2021
09 Nov 2021 AP04 Appointment of Rendall & Rittner Limited as a secretary on 8 November 2021
09 Nov 2021 AD01 Registered office address changed from 276-278 Old Brompton Road London SW5 9HR United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 9 November 2021
24 Jun 2021 TM01 Termination of appointment of Kelly Marina Tait as a director on 24 May 2021
16 Jun 2021 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom to 276-278 Old Brompton Road London SW5 9HR on 16 June 2021
26 May 2021 AP01 Appointment of Mr Turki Alotaibi as a director on 24 May 2021
26 May 2021 AP01 Appointment of Mr Thomas Dunn as a director on 24 May 2021
26 May 2021 TM02 Termination of appointment of Michael Andrew Lonnon as a secretary on 24 May 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 8 March 2021
07 Mar 2021 TM01 Termination of appointment of Duncan Llewelyn Rendall as a director on 2 March 2021
07 Mar 2021 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 2 March 2021
07 Mar 2021 AP01 Appointment of Miss Kelly Marina Tait as a director on 2 March 2021
07 Mar 2021 TM01 Termination of appointment of John William Matthew Rittner as a director on 2 March 2021
07 Mar 2021 AP03 Appointment of Mr Michael Andrew Lonnon as a secretary on 2 March 2021
11 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 19 January 2021