Advanced company searchLink opens in new window

EMMAUS MERSEYSIDE

Company number 05075117

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)
11 Apr 2011 AR01 Annual return made up to 16 March 2011 no member list
11 Apr 2011 AP01 Appointment of Mr Paul Dickson as a director
08 Apr 2011 TM01 Termination of appointment of Jeanette Threadgold as a director
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 16 March 2010 no member list
26 Mar 2010 CH01 Director's details changed for Rev Canon Neville Black on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Ann Milling on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Graham Parker on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Jeanette Elizabeth Threadgold on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Daniel Hugh Brawn on 25 March 2010
29 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
17 Mar 2009 363a Annual return made up to 16/03/09
21 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
08 May 2008 363a Annual return made up to 16/03/08
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
16 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
03 Jan 2008 MEM/ARTS Memorandum and Articles of Association
03 Jan 2008 MEM/ARTS Memorandum and Articles of Association
28 Dec 2007 CERTNM Company name changed emmaus merseyside\certificate issued on 28/12/07
22 Dec 2007 288b Secretary resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Director resigned
17 May 2007 363s Annual return made up to 16/03/07
06 Mar 2007 288a New director appointed