- Company Overview for EMHART INTERNATIONAL LIMITED (00071185)
- Filing history for EMHART INTERNATIONAL LIMITED (00071185)
- People for EMHART INTERNATIONAL LIMITED (00071185)
- Charges for EMHART INTERNATIONAL LIMITED (00071185)
- More for EMHART INTERNATIONAL LIMITED (00071185)
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) |
---|---|---|---|
21 Dec 2018 | CAP-SS | Solvency Statement dated 20/12/18 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | SH20 | Statement by Directors | |
08 Nov 2018 | SH19 |
Statement of capital on 8 November 2018
|
|
08 Nov 2018 | CAP-SS | Solvency Statement dated 07/11/18 | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
04 Nov 2016 | TM01 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Steven John Costello as a director on 1 November 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
30 Jun 2016 | AA | Full accounts made up to 2 January 2016 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | SH20 | Statement by Directors | |
07 Apr 2016 | SH19 |
Statement of capital on 7 April 2016
|
|
07 Apr 2016 | CAP-SS | Solvency Statement dated 31/03/16 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA | Full accounts made up to 3 January 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF | |
06 Jul 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 |