- Company Overview for EMERY FARM ESTATES LIMITED (00710137)
- Filing history for EMERY FARM ESTATES LIMITED (00710137)
- People for EMERY FARM ESTATES LIMITED (00710137)
- Charges for EMERY FARM ESTATES LIMITED (00710137)
- More for EMERY FARM ESTATES LIMITED (00710137)
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
|
|
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
|
|
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
|
|
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 |