Advanced company searchLink opens in new window

EMI UK HOLDINGS

Company number 00255852

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)
08 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
08 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
09 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
09 Jan 2012 AD03 Register(s) moved to registered inspection location
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
19 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
26 Jan 2011 AP01 Appointment of Mr Roger Conant Faxon as a director
09 Jan 2011 AP01 Appointment of Ruth Catherine Prior as a director
22 Dec 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
22 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
22 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
06 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
27 Jul 2010 AP01 Appointment of Mr Shane Paul Naughton as a director
27 Jul 2010 TM01 Termination of appointment of Andrew Chadd as a director
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
21 Oct 2009 CH01 Director's details changed for Andrew Peter Chadd on 1 October 2009