Advanced company searchLink opens in new window

EBL HB LIMITED

Company number 13489265

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)
05 Apr 2024 TM01 Termination of appointment of James Michael Cross as a director on 25 March 2024
09 Oct 2023 MA Memorandum and Articles of Association
09 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
12 Jul 2023 AA Accounts for a small company made up to 31 December 2022
19 May 2023 PSC05 Change of details for The Environment Bank Limited as a person with significant control on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 35 Ballards Lane London N3 1XW on 18 April 2023
04 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 38,600
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Sep 2022 AP01 Appointment of Ms Ruth Kathryn Murray as a director on 23 September 2022
29 Sep 2022 TM01 Termination of appointment of Edward Barnaby Russell Simpson as a director on 23 September 2022
25 Jul 2022 PSC05 Change of details for The Environment Bank Limited as a person with significant control on 23 December 2021
22 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
22 Jul 2022 PSC02 Notification of Gresham House (Nominees) Limited as a person with significant control on 23 December 2021
01 Jul 2022 PSC05 Change of details for The Environment Bank Limited as a person with significant control on 23 December 2021
28 Feb 2022 PSC05 Change of details for The Environment Bank Limited as a person with significant control on 24 December 2021
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 26,499.75
17 Jan 2022 AP01 Appointment of Mr Edward Barnaby Russell Simpson as a director on 23 December 2021
13 Jan 2022 SH02 Sub-division of shares on 23 December 2021
13 Jan 2022 SH10 Particulars of variation of rights attached to shares
13 Jan 2022 SH08 Change of share class name or designation
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2021 MR01 Registration of charge 134892650001, created on 23 December 2021