EMMANUEL MEWS RESIDENTS COMPANY LIMITED
Company number 04932342
- Company Overview for EMMANUEL MEWS RESIDENTS COMPANY LIMITED (04932342)
- Filing history for EMMANUEL MEWS RESIDENTS COMPANY LIMITED (04932342)
- People for EMMANUEL MEWS RESIDENTS COMPANY LIMITED (04932342)
- More for EMMANUEL MEWS RESIDENTS COMPANY LIMITED (04932342)
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) |
---|---|---|---|
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
22 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
25 Sep 2015 | CH01 | Director's details changed for Brian Stone on 25 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD01 | Registered office address changed from 25 Cowick Street St Thomas Exeter Devon EX4 1AL on 15 November 2013 | |
08 Mar 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
16 Mar 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Brian Stone on 16 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Brian Stone on 16 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Winston Neville Bower on 16 March 2012 | |
14 Mar 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |