Advanced company searchLink opens in new window

EMF-UK 2008-1 PLC

Company number 06505161

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)
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
05 Jul 2016 AA Full accounts made up to 30 November 2015
28 Apr 2016 MR01 Registration of charge 065051610005, created on 25 April 2016
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
21 Dec 2015 MR05 Part of the property or undertaking has been released from charge 1
08 Jun 2015 AA Full accounts made up to 30 November 2014
05 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
29 Aug 2014 MR01 Registration of charge 065051610004, created on 27 August 2014
01 Aug 2014 MR01 Registration of charge 065051610003, created on 29 July 2014
25 Apr 2014 AA Full accounts made up to 30 November 2013
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
06 Jun 2013 AA Full accounts made up to 30 November 2012
26 Apr 2013 MR01 Registration of charge 065051610002
26 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
30 May 2012 AA Full accounts made up to 30 November 2011
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AA Full accounts made up to 30 November 2010
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders