- Company Overview for EMMERTON DEVELOPMENTS LIMITED (00851614)
- Filing history for EMMERTON DEVELOPMENTS LIMITED (00851614)
- People for EMMERTON DEVELOPMENTS LIMITED (00851614)
- Charges for EMMERTON DEVELOPMENTS LIMITED (00851614)
- More for EMMERTON DEVELOPMENTS LIMITED (00851614)
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) |
---|---|---|---|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from Emmerton House 16 Bell Street Reigate Surrey RH2 7BG on 27 January 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
13 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Jun 2012 | TM01 | Termination of appointment of Katharine Emmerton as a director | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AP01 | Appointment of Katharine Emmerton as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Andrew Emmerton as a director | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Gillian Middlehurst Emmerton as a director | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders |