Advanced company searchLink opens in new window

EMMAUS BRISTOL

Company number 03579001

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 May 2016 TM01 Termination of appointment of Mark St. John Brothwell as a director on 11 May 2016
05 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
17 Feb 2016 TM01 Termination of appointment of Andrew Peter Hufford as a director on 20 January 2016
23 Dec 2015 AP01 Appointment of Amanda Louise Chappell as a director on 10 December 2015
08 Dec 2015 AP01 Appointment of Mr Andrew Peter Hufford as a director on 30 September 2015
04 Dec 2015 AP01 Appointment of Eric Lynn Hira as a director on 30 September 2015
03 Dec 2015 CH01 Director's details changed for Mrs Lilian Tsitsi Musa on 30 September 2015
03 Dec 2015 CH01 Director's details changed for Ms Paula Helen Tanner on 30 September 2015
03 Dec 2015 AP01 Appointment of Mrs Lilian Tsitsi Musa as a director on 30 September 2015
03 Dec 2015 AP01 Appointment of Ms Paula Helen Tanner as a director on 30 September 2015
01 Dec 2015 TM01 Termination of appointment of Katharine Fletcher as a director on 16 November 2015
17 Jun 2015 AR01 Annual return made up to 10 June 2015 no member list
17 Jun 2015 TM01 Termination of appointment of Christopher Nigel Sanders as a director on 14 November 2014
14 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Peter James Grear as a director on 14 May 2014
11 Jun 2014 AR01 Annual return made up to 10 June 2014 no member list
21 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
10 Feb 2014 AD04 Register(s) moved to registered office address
10 Feb 2014 AD02 Register inspection address has been changed from C/O Emmaus Bristol Emmaus Bristol Barton Manor Bristol BS2 0RL England
10 Feb 2014 AD01 Registered office address changed from , Shaftesbury House, Kingsland Road, St Philips, Bristol, BS2 0QW on 10 February 2014
10 Jun 2013 AR01 Annual return made up to 10 June 2013 no member list
04 Feb 2013 AD03 Register(s) moved to registered inspection location
04 Feb 2013 AD02 Register inspection address has been changed
15 Jan 2013 CH01 Director's details changed for Mr Nigel Dennis Terry on 15 January 2013
15 Nov 2012 AA Group of companies' accounts made up to 30 June 2012