EBURY LIMITED
Status | ACTIVE |
Company No. | 10609024 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EBURY LIMITED is an active private limited company with number 10609024. It was incorporated 7 years, 2 months, 20 days ago, on 08 February 2017. The company address is Aspect Gate Aspect Gate, Watford, WD18 9RF, England.
Company Fillings
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-19
Psc name: Tracks Group Ltd
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: C/O Hazlewoods Staverton Court Staverton Cheltenham GL51 0UX
Change date: 2023-12-04
New address: Aspect Gate Olds Approach Watford WD18 9RF
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change person director company with change date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-28
Officer name: Mr Stephen William Doouss
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Almanzo Benjamin Doouss
Termination date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mr Rolf Harry Doouss
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Almanzo Benjamin Doouss
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Stephen William Doouss
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Seth Rory Doouss
Documents
Change person director company with change date
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rolf Harry Doouss
Change date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Seth Rory Doouss
Change date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen William Doouss
Cessation date: 2017-04-01
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Rolf Harry Doouss
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Almanzo Benjamin Doouss
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seth Rory Doouss
Appointment date: 2017-04-01
Documents
Change to a person with significant control
Date: 07 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tracks Group Ltd
Change date: 2017-04-01
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tracks Group Ltd
Notification date: 2017-04-01
Documents
Capital allotment shares
Date: 28 Apr 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 199,900 GBP
Date: 2017-04-01
Documents
Some Companies
UNIT G KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 09159756 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32 WINGFIELD COURT,LONDON,E14 2DR
Number: | 11802412 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL HEALTH AND SAFETY SERVICES LIMITED
FLAT 2,LIVERPOOL,L17 1AJ
Number: | 06726408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17061 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | OC421478 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
66 DARTMOUTH HOUSE,KINGSTON UPON THAMES,KT2 5BJ
Number: | 11266331 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWFIELD HOUSE,BENSON,OX10 6SH
Number: | 04280460 |
Status: | ACTIVE |
Category: | Private Limited Company |