Advanced company searchLink opens in new window

EMERY HOUSE PROPERTY LIMITED

Company number 08658353

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)
13 Dec 2023 OC S125
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 31 August 2021
20 May 2022 TM01 Termination of appointment of Edmir Gradica as a director on 14 May 2022
20 May 2022 PSC07 Cessation of Edmir Gradica as a person with significant control on 14 May 2022
20 May 2022 PSC01 Notification of Eamon Jude Mceleney as a person with significant control on 14 May 2022
20 May 2022 AP01 Appointment of Mr Eamon Jude Mceleney as a director on 14 May 2022
02 Dec 2021 PSC01 Notification of Edmir Gradica as a person with significant control on 1 November 2021
01 Oct 2021 PSC07 Cessation of Eamon Jude Mceleney as a person with significant control on 30 January 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
23 Jun 2020 TM01 Termination of appointment of Eamon Jude Mceleney as a director on 15 June 2020
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
13 Feb 2019 AD01 Registered office address changed from Apartment 11 the Emery Chantry Road Bishop's Stortford CM23 2SB to Stansted House Shire Hill Saffron Walden CB11 3AQ on 13 February 2019
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
19 Jul 2018 AA Micro company accounts made up to 31 August 2017
01 Feb 2018 TM01 Termination of appointment of Lance Edward Whitehouse as a director on 1 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
27 Nov 2017 ANNOTATION Rectified TM01 was removed from the public register on 13/02/18 as it was factually inaccurate or was derived from something factually inaccurate.
27 Nov 2017 TM01 Termination of appointment of Yvonne Doyle as a director on 21 November 2017
  • ANNOTATION Rectified TM01 was removed from the public register on 13/02/18 as it was factually inaccurate or was derived from something factually inaccurate.