Advanced company searchLink opens in new window

EMMERTON DEVELOPMENTS LIMITED

Company number 00851614

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)
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
  • GBP 40
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
  • GBP 40
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