Advanced company searchLink opens in new window

EMERY FARM ESTATES LIMITED

Company number 00710137

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)
29 Jun 2016 AD01 Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire to Queens House Queens Road Chester CH1 3BQ on 29 June 2016
25 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 170,420
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 170,420
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 MR01 Registration of charge 007101370021, created on 23 September 2014
13 Sep 2014 MR01 Registration of charge 007101370020, created on 29 August 2014
06 Sep 2014 MR01 Registration of charge 007101370019, created on 29 August 2014
21 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 170,420
21 May 2014 TM01 Termination of appointment of Malcolm King as a director
13 Mar 2014 AD01 Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr Malcolm James Geoffrey King on 6 June 2012
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Aug 2012 AD01 Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2012
14 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 18
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 17
10 Jan 2012 AUD Auditor's resignation
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
28 Dec 2011 AUD Auditor's resignation