Advanced company searchLink opens in new window

EMDALE CONSTRUCTION LTD

Company number 03009732

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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\