Advanced company searchLink opens in new window

ENGLISH MUTUAL CITY LIMITED

Company number 06074328

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)
20 Jun 2014 AP03 Appointment of Tania Helen Sturt as a secretary
05 Jun 2014 TM02 Termination of appointment of Robert Backhouse as a secretary
05 Jun 2014 TM01 Termination of appointment of Alex Morley as a director
06 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Graeme Iain Sturt on 1 January 2010
29 Mar 2010 CH01 Director's details changed for Alex James Ford Morley on 1 January 2010
11 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 30/01/09; full list of members
28 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
12 Nov 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
28 Oct 2008 363a Return made up to 30/01/08; full list of members
29 Jan 2008 287 Registered office changed on 29/01/08 from: 50 essex street london WC2R 3JF
13 Jun 2007 288a New secretary appointed
05 Jun 2007 CERTNM Company name changed in 2 finance LIMITED\certificate issued on 05/06/07
25 May 2007 288a New director appointed
25 May 2007 288a New director appointed
23 Apr 2007 288b Secretary resigned