Advanced company searchLink opens in new window

EMERTON HOTELS LIMITED

Company number 04628492

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)
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
28 Feb 2012 AD02 Register inspection address has been changed from 241-7 Hagley Road Edgbaston Birmingham West Midlands B16 9RA England
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Feb 2011 AD01 Registered office address changed from 241-7 Hagley Road Edgbaston Birmingham West Midlands B16 9RA on 3 February 2011
03 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
12 Oct 2010 TM01 Termination of appointment of Seshachalam Chivukula as a director
11 Oct 2010 AP01 Appointment of Mr. Subramanyam Mirthipati as a director
12 Aug 2010 TM01 Termination of appointment of Raymond Flanagan as a director
30 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jul 2010 AP01 Appointment of Mr. Seshachalam Chivukula as a director
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 1,000
07 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
07 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 AD02 Register inspection address has been changed
07 Jan 2010 CH01 Director's details changed for Raymond Anthony Flanagan on 31 December 2009
26 Nov 2009 AA Total exemption small company accounts made up to 9 May 2009
13 Jun 2009 225 Accounting reference date shortened from 09/05/2010 to 31/12/2009
10 Mar 2009 AA Total exemption small company accounts made up to 9 May 2008
02 Feb 2009 363a Return made up to 06/01/09; full list of members
07 Oct 2008 288b Appointment terminated secretary gurmail sidhu