Advanced company searchLink opens in new window

STEWART GROUP EMB LTD

Company number 07642089

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)
10 Apr 2015 AP01 Appointment of Mr William Currie Neil Wilson as a director on 27 March 2015
02 Mar 2015 TM01 Termination of appointment of Robin James Mostyn Pugh as a director on 24 February 2015
17 Oct 2014 TM01 Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014
06 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 444,000
04 Jun 2014 AA Group of companies' accounts made up to 30 September 2013
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 547,686.00
07 Feb 2014 AP01 Appointment of Mr Paul John Horton as a director
07 Feb 2014 AP01 Appointment of Mr Andrew Burns as a director
08 Jan 2014 MR01 Registration of charge 076420890005
13 Nov 2013 AP01 Appointment of Mr Robin James Mostyn Pugh as a director
13 Nov 2013 TM01 Termination of appointment of Ian Stuart as a director
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 439,750.0
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 433,500.00
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 421,000.00
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 381,500.00
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 4 July 2013
  • GBP 369,000.00
25 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created 03/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2013 MR01 Registration of charge 076420890004
26 Jun 2013 AA Group of companies' accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Dec 2012 AP01 Appointment of Mr Ian Stuart as a director
07 Dec 2012 AD01 Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS United Kingdom on 7 December 2012
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders