(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2022/10/25
filed on: 19th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/10/26
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023/04/04 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/27 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2022/05/31. New Address: 66 st. James's Street St. James's London SW1A 1NE. Previous address: 4th Floor, 66 st. James's Street London SW1A 1NE England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/04/01. New Address: 4th Floor, 66 st. James's Street London SW1A 1NE. Previous address: 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2020/10/27
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021/07/12 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/19 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 7th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 2018/10/28
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 13th, February 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 2017/10/29
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/03/23 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/02 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/02 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/05/02 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/02. New Address: 14 Great James Street Bloomsbury London WC1N 3DP. Previous address: 35 Ballards Lane London N3 1XW England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/30
filed on: 7th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/10/30
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/03 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/10/06. New Address: 35 Ballards Lane London N3 1XW. Previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/15. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: 19-21 Great Queen Street London WC2B 5BE
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/05/03 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2014/05/01 secretary's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 2014/05/01 secretary's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/03 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
(AD01) Change of registered office on 2013/06/03 from 65 New Bond Street Mayfair London W1S 1RN United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/03 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2012/05/31 to 2012/10/31
filed on: 10th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/03 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) 2012/03/13 - the day director's appointment was terminated
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/03.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/02.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/11/02
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/10/14 - the day director's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/10/14.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/10/14 - the day secretary's appointment was terminated
filed on: 14th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/10/14 from 24 Ennismore Gardens Knightsbridge London SW7 1AB United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ebor properties LIMITEDcertificate issued on 11/10/11
filed on: 11th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/10/10
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, May 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|