- 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) |
---|---|---|---|
30 Jul 2013 | CH01 | Director's details changed for Jamie Marie Linegar on 21 July 2013 | |
17 Jun 2013 | AP01 | Appointment of Mr Marcus William Hasell as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Christopher Linegar as a director | |
17 Jun 2013 | CH01 | Director's details changed | |
17 Jun 2013 | CH01 | Director's details changed | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Treetops Street End Lane Blagdon North Somerset BS40 7TW on 17 May 2011 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
17 Sep 2010 | TM01 | Termination of appointment of Chris Linegar as a director | |
17 Sep 2010 | TM01 | Termination of appointment of Chris Linegar as a director | |
17 Sep 2010 | TM01 | Termination of appointment of Marcus Hasell as a director | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Jamie Marie Linegar on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Chris Timothy Spencer Linegar on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Luke Hasell on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Marcus William Hasell on 17 December 2009 |