EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED
Company number 05713227
- Company Overview for EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED (05713227)
- Filing history for EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED (05713227)
- People for EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED (05713227)
- More for EMBANKMENT PHASE 6 MANAGEMENT COMPANY LIMITED (05713227)
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
|
|
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
|
|
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
|
|
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
|
|
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 |