- Company Overview for EMBRACE REALTY (NE) LIMITED (05833821)
- Filing history for EMBRACE REALTY (NE) LIMITED (05833821)
- People for EMBRACE REALTY (NE) LIMITED (05833821)
- Charges for EMBRACE REALTY (NE) LIMITED (05833821)
- Insolvency for EMBRACE REALTY (NE) LIMITED (05833821)
- More for EMBRACE REALTY (NE) LIMITED (05833821)
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) |
---|---|---|---|
28 Jan 2011 | AP01 | Appointment of Mr Pritesh Amlani as a director | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
20 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
14 Jan 2009 | 288c | Secretary's change of particulars / pritesh amlani / 31/12/2007 | |
27 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
16 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
13 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Nov 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
07 Sep 2007 | 363a | Return made up to 31/05/07; full list of members | |
07 Sep 2007 | 288c | Secretary's particulars changed | |
29 Nov 2006 | 395 | Particulars of mortgage/charge | |
15 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2006 | 395 | Particulars of mortgage/charge | |
24 Oct 2006 | 395 | Particulars of mortgage/charge | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | 288a | New director appointed | |
13 Sep 2006 | 288a | New secretary appointed | |
11 Sep 2006 | CERTNM | Company name changed european care (N.E.) LIMITED\certificate issued on 11/09/06 | |
08 Jun 2006 | 288b | Secretary resigned | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD |