Advanced company searchLink opens in new window

EMERY HOUSE MANAGEMENT COMPANY LTD

Company number 07261433

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)
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 21 May 2014 no member list
01 Jul 2014 TM02 Termination of appointment of Douglas Emson as a secretary
01 Jul 2014 TM01 Termination of appointment of John Mc Arthur as a director
01 Jul 2014 TM01 Termination of appointment of Eddie Mceleney as a director
01 Jul 2014 TM01 Termination of appointment of Janet Malcolmson as a director
01 Jul 2014 TM01 Termination of appointment of Douglass Macdonald as a director
16 Apr 2014 AP01 Appointment of Mrs Janet Malcolmson as a director
28 Mar 2014 TM01 Termination of appointment of Dorothy Shaw as a director
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 21 May 2013 no member list
03 Aug 2013 AP01 Appointment of Mr Eddie Mceleney as a director
03 Aug 2013 AP01 Appointment of Mr Douglass Macdonald as a director
02 Aug 2013 AD01 Registered office address changed from the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB England on 2 August 2013
02 Aug 2013 AD01 Registered office address changed from 3 the Emery 3 Chantry Road Bishop's Stortford Hertfordshire CM23 2SB United Kingdom on 2 August 2013
02 Aug 2013 AP03 Appointment of Mr Douglas Victor Robert Emson as a secretary
13 Jul 2013 TM01 Termination of appointment of Maureen Roberts as a director
13 Jul 2013 TM02 Termination of appointment of Maureen Roberts as a secretary
30 May 2013 TM01 Termination of appointment of Peter Herring as a director
01 Oct 2012 AP03 Appointment of Ms Maureen Roberts as a secretary
01 Oct 2012 AD01 Registered office address changed from 1 Parc Studios King Street Bishop's Stortford Hertfordshire CM23 2NB on 1 October 2012
01 Oct 2012 CERTNM Company name changed emery house (bishop's stortford) management company LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
01 Oct 2012 AP03 Appointment of Ms Maureen Ann Roberts as a secretary
01 Oct 2012 TM01 Termination of appointment of Russell Prince as a director
01 Oct 2012 TM02 Termination of appointment of Parc Properties Management Ltd as a secretary