- Company Overview for EMINENCE PROPERTY DEVELOPMENTS LTD (05285523)
- Filing history for EMINENCE PROPERTY DEVELOPMENTS LTD (05285523)
- People for EMINENCE PROPERTY DEVELOPMENTS LTD (05285523)
- Charges for EMINENCE PROPERTY DEVELOPMENTS LTD (05285523)
- More for EMINENCE PROPERTY DEVELOPMENTS LTD (05285523)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Aug 2018 | PSC07 | Cessation of Christopher Linegar as a person with significant control on 5 August 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
25 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
24 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
22 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
07 May 2015 | AD01 | Registered office address changed from 9 Bank Road Kingswood Bristol S Glos BS15 8LS to The Chase, Rectory Lane Compton Martin Bristol BS40 6JP on 7 May 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Christopher Linegar on 28 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Jamie Marie Linegar on 28 April 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
01 Aug 2013 | CH01 | Director's details changed for Jamie Marie Linegar on 21 July 2013 |