- Company Overview for EMDALE CONSTRUCTION LTD (03009732)
- Filing history for EMDALE CONSTRUCTION LTD (03009732)
- People for EMDALE CONSTRUCTION LTD (03009732)
- Charges for EMDALE CONSTRUCTION LTD (03009732)
- More for EMDALE CONSTRUCTION LTD (03009732)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
07 Jan 2022 | CH01 | Director's details changed for Mr Colin Michael Pharaoh on 6 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
02 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
02 Feb 2021 | PSC05 | Change of details for Environment Solutions Limited as a person with significant control on 2 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Golf World Stansted Ltd Hall Road Elsenham Bishop's Stortford CM22 6FL England to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 10 September 2020 | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
03 Feb 2020 | PSC05 | Change of details for Environment Solutions Limited as a person with significant control on 6 April 2016 | |
30 Jan 2020 | PSC07 | Cessation of Colin Michael Pharaoh as a person with significant control on 6 April 2016 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Colin Michael Pharaoh on 30 January 2020 | |
30 Jan 2020 | CH03 | Secretary's details changed for Tracy Elizabeth Pharaoh on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from . Hall Road Elsenham Bishop's Stortford Essex CM22 6FL England to Golf World Stansted Ltd Hall Road Elsenham Bishop's Stortford CM22 6FL on 30 January 2020 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
24 Jan 2019 | PSC05 | Change of details for Environment Solutions Limited as a person with significant control on 6 April 2016 |