- Company Overview for EMMETT FARMING GROUP LIMITED (06247666)
- Filing history for EMMETT FARMING GROUP LIMITED (06247666)
- People for EMMETT FARMING GROUP LIMITED (06247666)
- Charges for EMMETT FARMING GROUP LIMITED (06247666)
- More for EMMETT FARMING GROUP LIMITED (06247666)
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) |
---|---|---|---|
27 Oct 2017 | AA | Group of companies' accounts made up to 27 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Feb 2017 | AA | Group of companies' accounts made up to 28 May 2016 | |
22 Aug 2016 | AP01 | Appointment of David Alan Trumble as a director on 5 August 2016 | |
08 May 2016 | AP03 | Appointment of Lisa Jayne Alcock as a secretary on 26 April 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD02 | Register inspection address has been changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Emmett Uk Limited Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ | |
01 Mar 2016 | CH01 | Director's details changed for Colin Sansbury Bailey on 1 March 2016 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 30 May 2015 | |
23 Sep 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 May 2015 | |
01 Sep 2015 | AP01 | Appointment of Sarah Bailey as a director on 8 June 2015 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | CC04 | Statement of company's objects | |
09 Jun 2015 | MA | Memorandum and Articles of Association | |
29 May 2015 | SH20 | Statement by Directors | |
29 May 2015 | SH19 |
Statement of capital on 29 May 2015
|
|
29 May 2015 | CAP-SS | Solvency Statement dated 29/05/15 | |
16 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
10 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 23 February 2014 | |
06 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 23 February 2013 | |
22 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
20 Aug 2013 | CERTNM |
Company name changed tremayne & bailey holdings LIMITED\certificate issued on 20/08/13
|
|
20 Aug 2013 | CONNOT | Change of name notice |