- Company Overview for EMMERVALE PROPERTIES LIMITED (01179520)
- Filing history for EMMERVALE PROPERTIES LIMITED (01179520)
- People for EMMERVALE PROPERTIES LIMITED (01179520)
- More for EMMERVALE PROPERTIES LIMITED (01179520)
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) |
---|---|---|---|
06 Jun 2017 | AA | Total exemption full accounts made up to 25 December 2016 | |
07 Feb 2017 | TM02 | Termination of appointment of Aston Draycott Ltd as a secretary on 1 January 2017 | |
07 Feb 2017 | AP04 | Appointment of Jmw Barnard Management Limited as a secretary on 1 January 2017 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
01 Jun 2016 | AP04 | Appointment of Aston Draycott Ltd as a secretary on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Enstar House 163-173, Praed Street Paddington London W2 1RH on 31 May 2016 | |
31 May 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
24 May 2016 | AD01 | Registered office address changed from 163-173 Enstar House Praed Street London W2 1RH England to 94 Park Lane Croydon Surrey CR0 1JB on 24 May 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 163-173 Enstar House Praed Street London W2 1RH on 7 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
01 Jun 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
12 Aug 2014 | AA | Total exemption full accounts made up to 25 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Jan 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
23 Jan 2014 | TM02 | Termination of appointment of Robert Barrett as a secretary | |
23 Jan 2014 | AD01 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 | |
31 Jul 2013 | AA | Total exemption full accounts made up to 25 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
30 Aug 2012 | AP01 | Appointment of Rebecca Emily Jane Gemmell as a director | |
30 Aug 2012 | AP01 | Appointment of Fiona Elizabeth Gemmell as a director | |
21 Aug 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
24 May 2012 | AD01 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 24 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from 11 Lexham Mews London W8 6JW on 24 May 2012 |