- 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 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AD01 | Registered office address changed from Bay Tree Garden Centre Coggeshall Road Stisted Braintree Essex CM77 8AE on 26 September 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
22 Oct 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Colin Pharaoh on 12 January 2010 | |
01 Feb 2010 | AAMD | Amended accounts made up to 31 December 2008 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2009 | 363a | Return made up to 13/01/09; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2009 | CERTNM | Company name changed elsenham golf centre LIMITED\certificate issued on 30/01/09 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 20 March 2008 | |
25 Apr 2008 | 225 | Accounting reference date shortened from 20/03/2009 to 31/12/2008 | |
25 Apr 2008 | 225 | Accounting reference date extended from 28/02/2008 to 20/03/2008 | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2008 | 288a | Secretary appointed tracy pharaoh | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
31 Mar 2008 | 288b | Appointment terminated director owen mckenna | |
31 Mar 2008 | 288b | Appointment terminated secretary joanne mckenna | |
31 Mar 2008 | 288a | Director appointed colin michael pharaoh | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from cambridge house 27 cambridge park wanstead. London E11 2PU | |
31 Mar 2008 | 88(2) | Ad 06/03/08\gbp si 75000@1=75000\gbp ic 100/75100\ |