Advanced company searchLink opens in new window

EMERSON COURT LIMITED

Company number 04441092

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)
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
  • GBP 31
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
  • GBP 31
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
  • GBP 31
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