Advanced company searchLink opens in new window

EMR PROPERTIES LIMITED

Company number 03696439

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)
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 CH01 Director's details changed for Ms Elizabeth Mary Richardson on 1 March 2016
04 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Apr 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Ms Jane Hughes on 5 February 2010
10 Feb 2010 CH01 Director's details changed for Elizabeth Mary Richardson on 1 January 2010
07 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jun 2009 288a Director appointed jane hughes
02 Mar 2009 363a Return made up to 18/01/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from douglas mill bradley lane standish wigan lancashire WN6 0XF
06 Feb 2009 363a Return made up to 18/01/08; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
10 May 2007 395 Particulars of mortgage/charge