- Company Overview for EMERY HOUSE PROPERTY LIMITED (08658353)
- Filing history for EMERY HOUSE PROPERTY LIMITED (08658353)
- People for EMERY HOUSE PROPERTY LIMITED (08658353)
- More for EMERY HOUSE PROPERTY LIMITED (08658353)
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
|