EMINENCE HOUSE MANAGEMENT COMPANY LIMITED
Company number 07227967
- Company Overview for EMINENCE HOUSE MANAGEMENT COMPANY LIMITED (07227967)
- Filing history for EMINENCE HOUSE MANAGEMENT COMPANY LIMITED (07227967)
- People for EMINENCE HOUSE MANAGEMENT COMPANY LIMITED (07227967)
- More for EMINENCE HOUSE MANAGEMENT COMPANY LIMITED (07227967)
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) |
---|---|---|---|
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
23 Sep 2016 | TM02 | Termination of appointment of Neville John Temple Pedersen as a secretary on 21 September 2016 | |
23 Sep 2016 | AP03 | Appointment of Mr David Lee Moorer as a secretary on 21 September 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Josselin Coupier as a director on 17 May 2016 | |
16 May 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
22 Apr 2016 | AD01 | Registered office address changed from 17 Dukes Ride Crowthorne Berkshire RG45 6LZ to C/O Direx Property Management 52 Kenway Road London SW5 0RA on 22 April 2016 | |
17 Feb 2016 | AP01 |
Appointment of Georgine Leung as a director
|
|
17 Feb 2016 | AP01 | Appointment of Georgine Leung as a director on 1 January 2016 | |
12 Feb 2016 | CH03 | Secretary's details changed for Mr Neville Jogn Temple Pedersen on 1 February 2016 | |
12 Feb 2016 | AP03 | Appointment of Mr Neville Jogn Temple Pedersen as a secretary on 1 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Peter John Merry as a secretary on 1 February 2016 | |
18 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
14 Jan 2016 | AP01 | Appointment of Oliver James Al-Falah as a director on 1 January 2016 | |
23 Apr 2015 | AR01 | Annual return made up to 20 April 2015 no member list | |
18 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
25 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 20 April 2013 no member list | |
08 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Jan 2013 | TM01 | Termination of appointment of Paul Sidley as a director | |
25 Apr 2012 | AR01 | Annual return made up to 20 April 2012 no member list | |
25 Apr 2012 | AD01 | Registered office address changed from Unit 17 Hall Grove Farm Bagshot Surrey GU19 5HP United Kingdom on 25 April 2012 | |
11 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Jun 2011 | AA01 | Current accounting period extended from 30 April 2011 to 30 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 20 April 2011 no member list |