EMBASSY PROPERTY GROUP LIMITED

01979747
THE HANDOVER CENTRE APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY OX17 1LL

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
08 Sep 2021 resolution Resolution 1 Buy now
06 Sep 2021 capital Statement of capital (Section 108) 3 Buy now
06 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Sep 2021 insolvency Solvency Statement dated 03/09/21 1 Buy now
06 Sep 2021 resolution Resolution 1 Buy now
02 Sep 2021 capital Return of Allotment of shares 3 Buy now
10 Aug 2021 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Jun 2021 officers Termination of appointment of director (Paul Clement Scott) 1 Buy now
11 Jun 2021 officers Termination of appointment of secretary (Paul Clement Scott) 1 Buy now
12 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 9 Buy now
18 Nov 2019 officers Change of particulars for director (Mrs Alexandria Varley) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Paul Clement Scott) 2 Buy now
18 Nov 2019 officers Change of particulars for secretary (Mr Paul Clement Scott) 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 accounts Annual Accounts 9 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 9 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2017 accounts Annual Accounts 9 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 9 Buy now
20 Jun 2016 officers Termination of appointment of director (Stephen David Bender) 1 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 8 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
31 Jul 2014 accounts Annual Accounts 8 Buy now
15 Nov 2013 annual-return Annual Return 6 Buy now
22 Jul 2013 accounts Annual Accounts 8 Buy now
09 Nov 2012 annual-return Annual Return 6 Buy now
17 Jul 2012 accounts Annual Accounts 13 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 accounts Annual Accounts 13 Buy now
01 Jul 2011 officers Change of particulars for director (Alexandria Oliver) 2 Buy now
30 Nov 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 accounts Annual Accounts 13 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Alexandria Oliver) 2 Buy now
21 Jul 2009 accounts Annual Accounts 13 Buy now
19 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
19 Nov 2008 address Location of register of members 1 Buy now
24 Jul 2008 accounts Annual Accounts 14 Buy now
19 Nov 2007 annual-return Return made up to 01/11/07; full list of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 14 Buy now
06 Jan 2007 annual-return Return made up to 01/11/06; full list of members 7 Buy now
18 Aug 2006 officers New director appointed 2 Buy now
26 Jul 2006 accounts Annual Accounts 13 Buy now
13 Apr 2006 officers New director appointed 3 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
05 Dec 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
23 Aug 2005 accounts Annual Accounts 14 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD 1 Buy now
17 Dec 2004 accounts Annual Accounts 14 Buy now
06 Dec 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
06 Dec 2003 accounts Annual Accounts 14 Buy now
11 Nov 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
11 Oct 2003 mortgage Particulars of mortgage/charge 2 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
21 Nov 2002 annual-return Return made up to 01/11/02; full list of members 7 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
10 Oct 2002 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Apr 2002 officers Director resigned 1 Buy now