EMBASSY COURT LEASEHOLDERS LIMITED
Status | ACTIVE |
Company No. | 02050786 |
Category | Private Limited Company |
Incorporated | 29 Aug 1986 |
Age | 37 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EMBASSY COURT LEASEHOLDERS LIMITED is an active private limited company with number 02050786. It was incorporated 37 years, 9 months, 1 day ago, on 29 August 1986. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent.
Company Fillings
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence John Morris
Termination date: 2024-02-07
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-02
Officer name: Judith Ann Lyons
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-02
Officer name: Jane Horswill
Documents
Confirmation statement with updates
Date: 14 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence John Morris
Appointment date: 2023-07-17
Documents
Appoint person director company with name date
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-23
Officer name: Mrs Judith Ann Lyons
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-23
Officer name: David William Austin
Documents
Notification of a person with significant control
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Michael Stockman
Notification date: 2023-03-23
Documents
Cessation of a person with significant control
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Stockman
Cessation date: 2023-03-23
Documents
Cessation of a person with significant control
Date: 24 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David William Austin
Cessation date: 2023-03-23
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Anne Irwin
Termination date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-04
Officer name: Mr Rodney William Howlett
Documents
Appoint person director company with name date
Date: 21 Feb 2021
Action Date: 21 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-21
Officer name: Mrs Jane Horswill
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-16
Officer name: Roy Arthur Cole
Documents
Cessation of a person with significant control
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy Arthur Cole
Cessation date: 2021-02-16
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Appoint person director company with name date
Date: 21 Oct 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Anne Irwin
Appointment date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change sail address company with old address new address
Date: 11 Mar 2016
Category: Address
Type: AD02
New address: 24 Embassy Court Lansdown Road Sidcup Kent DA14 4EW
Old address: 1 Embassy Court Lansdown Road Sidcup Kent DA14 4EW England
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-20
Officer name: Bernard John Cresswell
Documents
Termination secretary company with name termination date
Date: 19 Jan 2016
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard John Cresswell
Termination date: 2015-11-20
Documents
Accounts with accounts type total exemption full
Date: 18 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Seery
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: 18 Embassy Court Lansdown Road Sidcup Kent DA14 4EW
Change date: 2014-07-08
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Way
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Way
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Agnes Way
Documents
Change registered office address company with date old address
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Address
Type: AD01
Old address: 13 Embassy Court Lansdown Road Sidcup Kent DA14 4EW
Change date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Agnes Way
Documents
Appoint person director company with name
Date: 20 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Austin
Documents
Appoint person director company with name
Date: 20 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Arthur Cole
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleanor Agnes Way
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard John Cresswell
Change date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Brian Seery
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Stockman
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard John Cresswell
Change date: 2010-03-18
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed bernard john cresswell
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter seery
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline binning
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pamela wright
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david watt
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joyce slattery
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jacqueline scullion binning
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: 27 embassy court lansdown road sidcup DA14 4EW
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Some Companies
56 BAYTON ROAD,COVENTRY,CV7 9EL
Number: | 10470095 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11496158 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENEL ENERGY FINANCE 2 LIMITED
12 CASTLE STREET,ST HELIER,JE2 3RT
Number: | FC036030 |
Status: | ACTIVE |
Category: | Other company type |
29 MORRISON PLACE,PETERHEAD,AB42 3HZ
Number: | SC177045 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL026295 |
Status: | ACTIVE |
Category: | Limited Partnership |
59 VICEROY CLOSE,BIRMINGHAM,B5 7UT
Number: | 11564426 |
Status: | ACTIVE |
Category: | Private Limited Company |