- Company Overview for EMF-UK 2008-1 PLC (06505161)
- Filing history for EMF-UK 2008-1 PLC (06505161)
- People for EMF-UK 2008-1 PLC (06505161)
- Charges for EMF-UK 2008-1 PLC (06505161)
- More for EMF-UK 2008-1 PLC (06505161)
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
|
|
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
|
|
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
|
|
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 |