EBI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Change of details for Mr Glenn Saunders as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Director's details changed for Mr Glenn Saunders on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mrs Victoria Ann Swan on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mrs Victoria Ann Swan as a person with significant control on 2024-01-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from Vanquish House Wellesley Road Tharston Norwich NR15 2PD England to Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB on 2023-04-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/06/218 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN SAUNDERS / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ANN SWAN / 10/11/2020

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN SAUNDERS / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR GLENN SAUNDERS / 08/10/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN SWAN / 16/09/2020

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN SWAN

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

19/06/2019 June 2020 30/04/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM THE ATTIC 45A BIRCHFIELD LANE MULBARTON NORWICH NR14 8AA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119658480001

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE SWAN / 04/08/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS VICTORIA ANNE SWAN

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 164 DENMARK ROAD LOWESTOFT NR32 2EL ENGLAND

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

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