E.B. PROPERTIES LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CARON ELIZABETH BRADSTREET / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON ELIZABETH BRADSTREET / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD BRADSTREET / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD BRADSTREET / 01/05/2019

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/195 April 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 TERMINATE DIR APPOINTMENT

View Document

10/09/1410 September 2014 TERMINATE DIR APPOINTMENT

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSTREET

View Document

08/09/148 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BRADSTREET

View Document

04/09/144 September 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CARON ELIZABETH BRADSTREET / 21/04/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON ELIZABETH BRADSTREET / 21/04/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD BRADSTREET / 21/04/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD BRADSTREET / 04/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON ELIZABETH BRADSTREET / 04/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BRADSTREET / 04/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BRADSTREET / 04/07/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY BRADSTREET

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR NICHOLAS EDWARD BRADSTREET

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MRS CARON ELIZABETH BRADSTREET

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 SECRETARY APPOINTED MRS CARON ELIZABETH BRADSTREET

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: K M P G 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 04/07/02; NO CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: 137 NEWHALL STREET BIRMINGHAM B3 1SF

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: METROPOLITAN HOUSE 1 HAGLEY ROAD BIRMINGHAM B16 8TG

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 ADOPT MEM AND ARTS 28/02/90

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/05/8617 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/10/528 October 1952 CERTIFICATE OF INCORPORATION

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