EMBANKMENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Appointment of Mr James Brodie as a director on 2022-12-19

View Document

18/01/2318 January 2023 Termination of appointment of Paul Pritchard Pritchard as a director on 2022-12-19

View Document

12/01/2212 January 2022 Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW to 7 Floor 1 Constance Street Manchester M15 4JQ on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 7 Floor 1 Constance Street Manchester M15 4JQ England to Floor 1 7 Constance Street Manchester M15 4JQ on 2022-01-12

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR PAUL PRITCHARD PRITCHARD

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWMAN

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JEAN-PHILIPPE JEAN-JACQUES BLANGY

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM THE PINNACLE 5TH FLOOR 73-79 KING STREET MANCHESTER M2 4NG UNITED KINGDOM

View Document

23/07/1423 July 2014 ALTER ARTICLES 01/07/2014

View Document

23/07/1423 July 2014 ARTICLES OF ASSOCIATION

View Document

21/05/1421 May 2014 ARTICLES OF ASSOCIATION

View Document

21/05/1421 May 2014 ALTER ARTICLES 01/05/2014

View Document

15/05/1415 May 2014 FACILITY AGREEMENT, DEBENTURE AND DEED OF SUBORDINATION APPROVAL 01/05/2014

View Document

15/05/1415 May 2014 ALTER ARTICLES 01/05/2014

View Document

15/05/1415 May 2014 ARTICLES OF ASSOCIATION

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089225320001

View Document

04/03/144 March 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