Advanced company searchLink opens in new window

EMBERGRANGE

Company number 00150136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
27 May 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
04 Jan 2023 AP01 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of Nicholas James Kidd as a director on 31 December 2022
04 Jan 2023 TM01 Termination of appointment of James Douglas Gunningham as a director on 31 December 2022
04 Jan 2023 AP01 Appointment of Mr Andrew Peter Oaten as a director on 31 December 2022
24 Oct 2022 PSC05 Change of details for Staveley Industries Limited as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
26 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 31 December 2021
04 May 2022 TM01 Termination of appointment of Claire Thompson as a director on 29 April 2022
25 May 2021 AA Accounts for a dormant company made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
30 Sep 2019 TM02 Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 27 September 2019
30 Sep 2019 AP01 Appointment of Mr James Douglas Gunningham as a director on 27 September 2019
30 Sep 2019 TM01 Termination of appointment of Andrew James Stockwell as a director on 27 September 2019
30 Sep 2019 AP01 Appointment of Mrs Claire Thompson as a director on 27 September 2019
21 Aug 2019 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 12 June 2019
12 Jul 2019 PSC05 Change of details for Staveley Industries Limited as a person with significant control on 12 June 2019
14 Jun 2019 AD01 Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019
05 Jun 2019 AA Full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates