EBL CHURCH DEVELOPMENTS LIMITED

Sutton Quays Business Park Clifton Road Sutton Quays Business Park Clifton Road, Runcorn, WA7 3EH, England
StatusACTIVE
Company No.05158035
CategoryPrivate Limited Company
Incorporated21 Jun 2004
Age19 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

EBL CHURCH DEVELOPMENTS LIMITED is an active private limited company with number 05158035. It was incorporated 19 years, 11 months, 28 days ago, on 21 June 2004. The company address is Sutton Quays Business Park Clifton Road Sutton Quays Business Park Clifton Road, Runcorn, WA7 3EH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Cheryl Basnett

Notification date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH

New address: Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051580350008

Charge creation date: 2021-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051580350009

Charge creation date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051580350006

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051580350007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Cheryl Basnett Briscoe

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Norman Wakefeild

Termination date: 2020-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Linda Cheryl Briscoe Basnett

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Mark Norman Wakefeild

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mr Edward Paul Briscoe Basnett

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Linda Cheryl Briscoe Basnett

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051580350005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 051580350005

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-16

Charge number: 051580350007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-16

Charge number: 051580350006

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Paul Basnett

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 16 May 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 120,000 GBP

Date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051580350005

Charge creation date: 2016-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051580350004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051580350004

Charge creation date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051580350002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051580350002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051580350003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs linda cheryl basnett

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs linda cheryl basnett

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles hargreaves

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary charles hargreaves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: 82 main street, frodsham, cheshire, WA6 7AR

Documents

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Resolution

Date: 08 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CRYSTAL LIMITED

LIU'S ACCOUNTANCY 4,WALTON ONTHAMES,KT12 3HD

Number:08955590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BMN TECH LTD

5 TIDEWAY GARDENS,PORTSMOUTH,PO4 8HY

Number:11097468
Status:ACTIVE
Category:Private Limited Company

GENERAL AND SPECIALISED MEDICAL SERVICES LIMITED

THE COACH HOUSE, THE SQUARE,HERTFORDSHIRE,CM21 9AE

Number:06482218
Status:ACTIVE
Category:Private Limited Company

JUST SINGING IN THE RAIN LTD

THE STABLES,ALTON,GU34 1HG

Number:08317207
Status:ACTIVE
Category:Private Limited Company

PALMERS (ST. ALBANS) HOLDINGS LIMITED

PENNINE WAY,HEMEL HEMPSTEAD,HP2 7AZ

Number:10507157
Status:ACTIVE
Category:Private Limited Company

POWER ASSET DEVELOPMENT COMPANY LIMITED

NEWINGTON HOUSE,LONDON,SE1 6NP

Number:02340677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source