EMERY HOUSE MANAGEMENT COMPANY LTD
Company number 07261433
- Company Overview for EMERY HOUSE MANAGEMENT COMPANY LTD (07261433)
- Filing history for EMERY HOUSE MANAGEMENT COMPANY LTD (07261433)
- People for EMERY HOUSE MANAGEMENT COMPANY LTD (07261433)
- More for EMERY HOUSE MANAGEMENT COMPANY LTD (07261433)
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
|
|
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 |