EMERGE DEVELOPMENT CONSULTANCY LIMITED
Company number 03463960
- Company Overview for EMERGE DEVELOPMENT CONSULTANCY LIMITED (03463960)
- Filing history for EMERGE DEVELOPMENT CONSULTANCY LIMITED (03463960)
- People for EMERGE DEVELOPMENT CONSULTANCY LIMITED (03463960)
- Charges for EMERGE DEVELOPMENT CONSULTANCY LIMITED (03463960)
- More for EMERGE DEVELOPMENT CONSULTANCY LIMITED (03463960)
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) |
---|---|---|---|
24 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
23 Nov 2017 | PSC07 | Cessation of Sally Jacqueline Forbes as a person with significant control on 12 January 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Feb 2017 | SH03 | Purchase of own shares. | |
25 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2017
|
|
13 Dec 2016 | MR01 | Registration of charge 034639600002, created on 1 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
08 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mrs Gillian Lesley Jones on 1 December 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Sally Jacqueline Forbes as a director on 31 August 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Sally Jacqueline Forbes on 1 October 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | CH01 | Director's details changed for Mrs Gillian Lesley Jones on 1 November 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for Sally Jacqueline Sibbald on 4 July 2012 | |
26 Nov 2012 | TM01 | Termination of appointment of Jacqueline Jones as a director | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders |