127 EBURY STREET DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Dr Nader Farahati on 2024-02-20

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

19/03/2119 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / DR NADER FARAHATI / 21/05/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710008

View Document

18/05/2018 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710007

View Document

14/05/2014 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR NADER FARAHATI / 21/02/2019

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / DR NADER FARAHATI / 21/02/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

19/08/1919 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/09/178 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRRELL

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089042710007

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089042710008

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710004

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710005

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710006

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PARISA ETTEHADI

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089042710006

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089042710005

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089042710004

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710003

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710001

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089042710002

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/08/1520 August 2015 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

14/04/1514 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089042710003

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089042710001

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089042710002

View Document

08/05/148 May 2014 COMPANY NAME CHANGED BURROWS WOOD WENTWORTH LTD CERTIFICATE ISSUED ON 08/05/14

View Document

07/05/147 May 2014 DIRECTOR APPOINTED NADER FARAHATI

View Document

07/05/147 May 2014 DIRECTOR APPOINTED PARISA ETTEHADI

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED SPARE 101 LTD CERTIFICATE ISSUED ON 11/03/14

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company