Advanced company searchLink opens in new window

EMSBOURNE DEVELOPMENTS LTD

Company number 05758219

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)
06 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AD01 Registered office address changed from Unit 12 the Old Flour Mill Queen Street Emsworth Hants PO10 7BT on 20 December 2011
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AP03 Appointment of Simon David Howells as a secretary
07 Dec 2010 TM02 Termination of appointment of Anne Howells as a secretary
07 Dec 2010 TM01 Termination of appointment of Anne Howells as a director
25 May 2010 AA Total exemption small company accounts made up to 31 March 2009
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
19 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Anne Howells on 25 March 2010
19 May 2010 CH01 Director's details changed for Simon David Howells on 25 March 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 363a Return made up to 27/03/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Sep 2008 363a Return made up to 27/03/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Apr 2007 363a Return made up to 27/03/07; full list of members
10 Apr 2006 288a New director appointed
06 Apr 2006 288a New secretary appointed;new director appointed
06 Apr 2006 88(2)R Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100
28 Mar 2006 288b Director resigned
28 Mar 2006 288b Secretary resigned
27 Mar 2006 NEWINC Incorporation