- Company Overview for EMERSON COURT LIMITED (04441092)
- Filing history for EMERSON COURT LIMITED (04441092)
- People for EMERSON COURT LIMITED (04441092)
- More for EMERSON COURT LIMITED (04441092)
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) |
---|---|---|---|
20 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
03 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP Great Britain to 107 Old Woolwich Road Greenwich London SE10 9PP on 5 December 2016 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
13 Apr 2016 | AD01 | Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to C/O Robert Russell 107 Old Woolwich Road Greenwich London SE10 9PP on 13 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Anushanthan Vijayarajah as a director on 4 April 2016 | |
11 Apr 2016 | TM02 | Termination of appointment of Peter Bradley as a secretary on 31 March 2016 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Doris Margaret Little as a director on 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | AD01 | Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 5 August 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Peter Bradley on 1 May 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
08 May 2014 | AP01 | Appointment of Mr James Martin Hopkins as a director | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders |