- Company Overview for EMMABROOK COURT LIMITED (01395290)
- Filing history for EMMABROOK COURT LIMITED (01395290)
- People for EMMABROOK COURT LIMITED (01395290)
- More for EMMABROOK COURT LIMITED (01395290)
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) |
---|---|---|---|
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
01 Jun 2016 | AP01 | Appointment of Anne Judith Bond as a director on 13 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Ian Maxwell Home Henderson as a director on 13 May 2016 | |
26 Feb 2016 | CH03 | Secretary's details changed for Mrs Pamela Beryl Barton on 26 February 2016 | |
01 Sep 2015 | TM01 | Termination of appointment of Phyllis Batchelor as a director on 19 August 2015 | |
10 Jul 2015 | AP01 | Appointment of Angela Glynne Fowler as a director on 15 May 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
31 May 2013 | AD01 | Registered office address changed from R B S House 59-61 Sea Lane Rustington West Sussex BN16 2RQ on 31 May 2013 | |
31 May 2013 | AD02 | Register inspection address has been changed from C/O Emmabrook Court Ltd Rbs House 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ | |
05 Mar 2013 | AP01 | Appointment of Ian Maxwell Home Henderson as a director | |
11 Feb 2013 | TM01 | Termination of appointment of William Lancaster as a director | |
31 May 2012 | AR01 | Annual return made up to 31 May 2012 no member list | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AP03 | Appointment of Mrs Pamela Beryl Barton as a secretary | |
24 Oct 2011 | TM02 | Termination of appointment of Janet Mcmorris as a secretary | |
24 Oct 2011 | TM01 | Termination of appointment of Philip Mcmorris as a director | |
01 Jun 2011 | AR01 | Annual return made up to 31 May 2011 no member list | |
01 Jun 2011 | CH01 | Director's details changed for William Walter Lancaster on 31 May 2011 |