EBOR 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
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Registered office address changed from Rosewood House, Main Street Tholthorpe York YO61 1SN England to Manor House Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LL on 2024-11-13

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

21/04/2421 April 2024 Registered office address changed from Rosewood House, Main Street, Tholthorpe Rosewood House Main Street Tholthorpe North Yorkshire YO611SN United Kingdom to Rosewood House, Main Street Tholthorpe York YO61 1SN on 2024-04-21

View Document

21/04/2421 April 2024 Registered office address changed from Fairfax House Mill Lane Ampleforth York YO62 4EJ England to Rosewood House, Main Street, Tholthorpe Rosewood House Main Street Tholthorpe North Yorkshire YO611SN on 2024-04-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Registration of charge 081809600013, created on 2023-10-20

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Re-registration of Memorandum and Articles

View Document

17/11/2217 November 2022 Re-registration from a private unlimited company to a private limited company

View Document

17/11/2217 November 2022 Certificate of re-registration from Unlimited to Limited

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

02/09/182 September 2018 REGISTERED OFFICE CHANGED ON 02/09/2018 FROM 5 HALIFAX COURT CLIFTON MOOR YORK YO30 5ZE

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 ALLOT NEW CLASS OF SHARE

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600004

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600006

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600007

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600008

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600005

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600003

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600002

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600001

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600012

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600011

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600010

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081809600009

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA PEREZ / 30/08/2013

View Document

26/06/1326 June 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS OGDEN

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS SARA PEREZ-PALACIOS

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR PAUL LESLIE MENDHAM

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O C/O HARROWELLS LLP MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information