Advanced company searchLink opens in new window

EMMERVALE PROPERTIES LIMITED

Company number 01179520

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)
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
  • GBP 9,012
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
  • GBP 9,012
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
  • GBP 9,012
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