- Company Overview for EMMAUS GLOUCESTERSHIRE (03489376)
- Filing history for EMMAUS GLOUCESTERSHIRE (03489376)
- People for EMMAUS GLOUCESTERSHIRE (03489376)
- Charges for EMMAUS GLOUCESTERSHIRE (03489376)
- More for EMMAUS GLOUCESTERSHIRE (03489376)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with no updates | |
28 Dec 2024 | MA | Memorandum and Articles of Association | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | TM01 | Termination of appointment of Melanie Irene Cheeseman as a director on 11 April 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Matthew Robb Watson on 1 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Matthew Robb Watson as a director on 1 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mrs Alison Ruth Halliday as a director on 1 February 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Michael Hudson as a director on 7 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
14 Aug 2023 | TM01 | Termination of appointment of Michael John Heap as a director on 1 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Alison Jane Beddoes as a director on 1 August 2023 | |
14 Aug 2023 | TM02 | Termination of appointment of Joseph Michael Feeley as a secretary on 1 August 2023 | |
14 Aug 2023 | AP03 | Appointment of Mrs Lorraine Watson as a secretary on 1 August 2023 | |
08 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Clive John Thomas on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Michael Hudson on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from Chequers Warehouse Chequers Road Chequers Road Gloucester GL4 6PN to Chequers Warehouse Chequers Road Gloucester GL4 6PN on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Neil Scott Mantle on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Michael Hudson on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Ms Melanie Irene Cheeseman on 3 April 2023 | |
03 Apr 2023 | CH03 | Secretary's details changed for Mr Joseph Michael Feeley on 3 April 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Ms Alison Jane Beddoes on 3 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates |