Advanced company searchLink opens in new window

EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED

Company number 05713227

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)
07 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
03 Oct 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
01 Aug 2016 AD01 Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ to C/O Apem Limited Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 August 2016
01 Aug 2016 AP03 Appointment of Mr Rashid Ahmed as a secretary on 13 June 2016
27 Jun 2016 TM02 Termination of appointment of Martin Bailey-Stead as a secretary on 31 March 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
19 May 2015 TM01 Termination of appointment of Josephine Angela Emery as a director on 18 May 2015
19 May 2015 AP01 Appointment of Mr Anthony Paul Keary as a director on 18 May 2015
19 May 2015 AP01 Appointment of Dr Keith Hendry as a director on 18 May 2015
19 May 2015 AP01 Appointment of Mr Rashid Ahmed as a director on 18 May 2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 3
31 Mar 2015 TM02 Termination of appointment of James Nigel Foster as a secretary on 31 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
14 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
18 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
03 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
02 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
21 May 2012 AP03 Appointment of Mr Martin Bailey-Stead as a secretary
24 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Simon Houlston as a director