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)
20 Feb 2013 AR01 Annual return made up to 16 February 2013 no member list
03 Sep 2012 AP01 Appointment of Mr Martin Robert Huttly as a director
20 Aug 2012 AP01 Appointment of Mr Andrew Raymond Mcghee as a director
10 Aug 2012 AP01 Appointment of Mr Peter Hudson Churchill as a director
27 Jul 2012 AD01 Registered office address changed from 35 South Hill Road Gateshead Tyne and Wear NE8 2XZ on 27 July 2012
11 Jul 2012 TM01 Termination of appointment of Douglas Ball as a director
28 Apr 2012 TM01 Termination of appointment of Fiona Quinn as a director
28 Feb 2012 AR01 Annual return made up to 16 February 2012 no member list
01 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
18 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re article 54.1 10/01/2012
16 Jun 2011 AP01 Appointment of Fiona Elizabeth Quinn as a director
22 Feb 2011 AR01 Annual return made up to 16 February 2011 no member list
19 Jan 2011 AP01 Appointment of Susan Margaret Wilson as a director
13 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
01 Mar 2010 AR01 Annual return made up to 16 February 2010 no member list
26 Feb 2010 TM01 Termination of appointment of Kelvin Butler as a director
26 Feb 2010 CH01 Director's details changed for Richard Brian Hill on 16 February 2010
26 Feb 2010 CH01 Director's details changed for Monica Mary Grant on 16 February 2010
26 Feb 2010 CH01 Director's details changed for Doctor Anthony William Grant on 16 February 2010
26 Feb 2010 CH01 Director's details changed for Norma Edwina Scott on 16 February 2010
26 Feb 2010 CH01 Director's details changed for Kathleen Wallace on 16 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Kelvin Richard Butler on 16 February 2010
05 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
26 Jan 2010 AD01 Registered office address changed from 43 the Lairage Ponteland Newcastle upon Tyne Tyne and Wear NE20 9SA on 26 January 2010
14 Aug 2009 288b Appointment terminated director kenneth white