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 Feb 2017 AP01 Appointment of Mr John Machin as a director on 24 January 2017
27 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
16 Jan 2017 AP01 Appointment of Ms Elizabeth Alice Hardy as a director on 20 December 2016
16 Jan 2017 TM01 Termination of appointment of Andrew Wood as a director on 20 December 2016
25 Feb 2016 AR01 Annual return made up to 16 February 2016 no member list
25 Feb 2016 AP01 Appointment of Mrs Jane Elizabeth Small as a director on 26 January 2016
15 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
31 Dec 2015 TM01 Termination of appointment of Monica Mary Grant as a director on 22 December 2015
31 Dec 2015 TM01 Termination of appointment of Anthony William Grant as a director on 22 December 2015
24 Dec 2015 MR01 Registration of charge 068204410001, created on 11 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
18 Feb 2015 AR01 Annual return made up to 16 February 2015 no member list
06 Aug 2014 CERTNM Company name changed emmaus gateshead\certificate issued on 06/08/14
  • RES15 ‐ Change company name resolution on 2014-07-07
06 Aug 2014 MISC NE01 form
28 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-07
28 Jul 2014 CONNOT Change of name notice
24 Apr 2014 AP01 Appointment of Mr Paul Leslie Evans as a director
24 Apr 2014 AP01 Appointment of Mr Malcolm Graham as a director
24 Apr 2014 TM01 Termination of appointment of Andrew Mcghee as a director
25 Feb 2014 AR01 Annual return made up to 16 February 2014 no member list
11 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
23 Dec 2013 AP01 Appointment of Mr Andrew Wood as a director
23 Dec 2013 TM01 Termination of appointment of Kathleen Wallace as a director
09 Jun 2013 TM01 Termination of appointment of Norma Scott as a director
06 Mar 2013 AA Total exemption full accounts made up to 30 June 2012