EMERSON VALLEY MANAGEMENT COMPANY LIMITED
Company number 04328033
- Company Overview for EMERSON VALLEY MANAGEMENT COMPANY LIMITED (04328033)
- Filing history for EMERSON VALLEY MANAGEMENT COMPANY LIMITED (04328033)
- People for EMERSON VALLEY MANAGEMENT COMPANY LIMITED (04328033)
- More for EMERSON VALLEY MANAGEMENT COMPANY LIMITED (04328033)
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) |
---|---|---|---|
09 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mrs Barbara Margaret Samuel-Camps on 2 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 2 August 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Jul 2016 | AA | Micro company accounts made up to 31 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Apr 2015 | AP01 | Appointment of Mrs Barbara Margaret Samuel-Camps as a director on 23 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Erroll Maxwell Christopher Samuel-Camps as a director on 23 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
10 May 2012 | AA | Full accounts made up to 31 January 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
12 Dec 2011 | TM01 | Termination of appointment of Roger King as a director | |
17 Jun 2011 | AP01 | Appointment of David Robert Haikney as a director | |
17 Jun 2011 | AP03 | Appointment of David Robert Haikney as a secretary | |
17 Jun 2011 | TM02 | Termination of appointment of Roger King as a secretary | |
05 May 2011 | AA | Full accounts made up to 31 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Mr Michael James Price on 14 December 2010 | |
12 Jan 2011 | CH03 | Secretary's details changed for Roger Charles King on 14 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Roger Charles King on 14 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders |