- Company Overview for EMARA PROPERTY LTD (11397872)
- Filing history for EMARA PROPERTY LTD (11397872)
- People for EMARA PROPERTY LTD (11397872)
- Charges for EMARA PROPERTY LTD (11397872)
- More for EMARA PROPERTY LTD (11397872)
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 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
30 Sep 2021 | AD01 | Registered office address changed from 14 Shearwater Close Lincoln Lincolnshire LN6 0XU England to 1 Blyton Road Lincoln Lincolnshire LN6 3NH on 30 September 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from Flat 3 6 Bentinck Street Marylebone London W1U 2EQ United Kingdom to 14 Shearwater Close Lincoln Lincolnshire LN6 0XU on 18 November 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Jul 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
08 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 November 2018 | |
27 Dec 2018 | MR01 | Registration of charge 113978720001, created on 20 December 2018 | |
27 Dec 2018 | MR01 | Registration of charge 113978720002, created on 19 December 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Flat 5 14 Albemarle Street London W1S 4HL United Kingdom to Flat 3 6 Bentinck Street Marylebone London W1U 2EQ on 11 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Hussam Emara on 13 September 2018 | |
05 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-05
|