Advanced company searchLink opens in new window

EMMAUS NORTH EAST

Company number 06820441

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)
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
27 Feb 2020 TM01 Termination of appointment of Alicia Clovis-Mothalib as a director on 17 February 2020
30 Dec 2019 AP01 Appointment of Ms Chloe Watson as a director on 18 December 2019
30 Dec 2019 AP01 Appointment of Mr David Edmund Knox as a director on 17 December 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Mar 2019 AP01 Appointment of Mrs Alicia Clovis-Mothalib as a director on 28 February 2019
15 Mar 2019 AP01 Appointment of Mrs Jennifer Atkin as a director on 28 February 2019
15 Mar 2019 AP01 Appointment of Mrs Gemma Trainor as a director on 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
14 Dec 2018 TM01 Termination of appointment of Malcolm Graham as a director on 1 December 2018
20 Nov 2018 TM01 Termination of appointment of Elizabeth Alice Hardy as a director on 18 November 2018
06 Nov 2018 AP01 Appointment of Mr Julian David Mark Wenman as a director on 24 October 2018
04 Oct 2018 TM01 Termination of appointment of Martin Robert Huttly as a director on 3 October 2018
11 Jul 2018 TM01 Termination of appointment of Jane Elizabeth Small as a director on 7 July 2018
29 Jun 2018 TM01 Termination of appointment of Richard Brian Hill as a director on 16 June 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
17 Sep 2017 AP03 Appointment of Mr Paul Leslie Evans as a secretary on 15 September 2017
17 Sep 2017 TM02 Termination of appointment of Kelvin Richard Butler as a secretary on 15 September 2017
17 Sep 2017 TM01 Termination of appointment of Stephen Ward as a director on 11 September 2017
05 Sep 2017 AD01 Registered office address changed from 639-643 Durham Road Low Fell Gateshead Tyne and Wear NE9 5HA to 257 Stanhope Road South Shields NE33 4RT on 5 September 2017
15 Jul 2017 TM01 Termination of appointment of Susan Margaret Wilson as a director on 13 July 2017
02 Apr 2017 AP01 Appointment of Mr Stephen Ward as a director on 28 March 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates