- Company Overview for EMMA HARDIE LIMITED (05495827)
- Filing history for EMMA HARDIE LIMITED (05495827)
- People for EMMA HARDIE LIMITED (05495827)
- Charges for EMMA HARDIE LIMITED (05495827)
- More for EMMA HARDIE LIMITED (05495827)
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) |
---|---|---|---|
21 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
21 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
21 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
21 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
07 Aug 2023 | TM01 | Termination of appointment of Eamon Murphy as a director on 31 July 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr Martin Stevens as a director on 26 April 2023 | |
10 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
10 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
10 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
10 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
16 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
08 Jul 2022 | MR04 | Satisfaction of charge 054958270006 in full | |
09 May 2022 | MR01 | Registration of charge 054958270009, created on 6 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
15 Nov 2021 | MR01 | Registration of charge 054958270008, created on 12 November 2021 | |
07 Sep 2021 | SH02 |
Statement of capital on 28 July 2021
|
|
02 Sep 2021 | RP04TM01 | Second filing for the termination of Beverley Jane Foulston as a director | |
02 Sep 2021 | RP04TM01 | Second filing for the termination of Robert James Foulston as a director | |
24 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
23 Aug 2021 | PSC02 | Notification of Creightons Plc as a person with significant control on 28 July 2021 | |
11 Aug 2021 | MR04 | Satisfaction of charge 054958270007 in full |