Advanced company searchLink opens in new window

EMERGENCE PLUS CIC

Company number 06096817

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)
01 Jun 2012 TM01 Termination of appointment of Reginald Mckenna as a director
01 Jun 2012 TM02 Termination of appointment of Reginald Mckenna as a secretary
06 Mar 2012 AR01 Annual return made up to 12 February 2012 no member list
06 Mar 2012 AP01 Appointment of Belinda Sosinowicz as a director
29 Feb 2012 TM01 Termination of appointment of Rex Haigh as a director
07 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
27 Jun 2011 AP01 Appointment of Mr Meredith Nicholas Vivian as a director
23 Mar 2011 AR01 Annual return made up to 12 February 2011 no member list
23 Mar 2011 AD01 Registered office address changed from Room 38, London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 23 March 2011
23 Mar 2011 TM01 Termination of appointment of Diane Bardsley as a director
23 Mar 2011 CH01 Director's details changed for Reginald Mckenna on 12 July 2010
23 Mar 2011 CH03 Secretary's details changed for Reginald Mckenna on 12 July 2010
06 Jan 2011 MEM/ARTS Memorandum and Articles of Association
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
30 Jul 2010 AD01 Registered office address changed from C/O Colchester Cvs Winsleys House High Street Colchester Essex CO1 1UG United Kingdom on 30 July 2010
05 Jul 2010 AD01 Registered office address changed from 205-207 Lexden Road Colchester Essex CO3 4BH on 5 July 2010
30 Mar 2010 AR01 Annual return made up to 12 February 2010 no member list
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 AD02 Register inspection address has been changed
29 Mar 2010 CH01 Director's details changed for Miss Kati Turner on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Diane Julie Bardsley on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Kathleen Anne Lovell on 29 March 2010
30 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 Sep 2009 CERTNM Company name changed personality plus CIC\certificate issued on 30/09/09