- Company Overview for EMPINGHAM LIMITED (04111298)
- Filing history for EMPINGHAM LIMITED (04111298)
- People for EMPINGHAM LIMITED (04111298)
- Charges for EMPINGHAM LIMITED (04111298)
- Registers for EMPINGHAM LIMITED (04111298)
- More for EMPINGHAM LIMITED (04111298)
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) |
---|---|---|---|
16 Jul 2018 | CH01 | Director's details changed for Mr Andrew James Voss on 16 July 2018 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Peter Timothy Mcguinness on 16 July 2018 | |
16 Jul 2018 | PSC05 | Change of details for Bluestone Credit Management Limited as a person with significant control on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Derwent House 150 Arundel Gate Sheffield South Yorkshire S1 2FN to Westgate House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
12 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
12 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
27 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
05 Apr 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
06 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
06 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
06 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
27 Jul 2016 | TM01 | Termination of appointment of Mark Anthony Bailey as a director on 8 July 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Kenneth William Maynard as a director on 18 May 2016 | |
04 May 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Mar 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
08 Mar 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
08 Mar 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
29 Jan 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Dec 2015 | CH01 | Director's details changed for Mark Anthony Bailey on 2 April 2015 | |
09 Jun 2015 | AD02 | Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL | |
09 Jun 2015 | AP03 | Appointment of Mrs Emily Bourke as a secretary on 8 June 2015 |