Advanced company searchLink opens in new window

EMMANUEL HOUSE (TRURO) LIMITED

Company number 07672831

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)
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
24 Feb 2017 AA Micro company accounts made up to 31 December 2016
29 Jun 2016 AR01 Annual return made up to 16 June 2016 no member list
29 Jun 2016 CH01 Director's details changed for Mr Graham Wilkinson on 16 June 2016
29 Jun 2016 CH01 Director's details changed for Mrs Carolyn Wilkinson on 16 June 2016
10 Jun 2016 AD01 Registered office address changed from C/O Appartment 13 Emmanuel House Emmanuel House the Leats Truro Cornwall TR1 3FL to Avalon Perranwell Road Goonhavern Truro Cornwall TR4 9JN on 10 June 2016
22 Apr 2016 AA Micro company accounts made up to 31 December 2015
15 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
11 Jul 2015 AR01 Annual return made up to 16 June 2015 no member list
10 Jul 2015 AD01 Registered office address changed from C/O Emmanuel House (Truro) Limited 4-5 King Street Richmond Surrey TW9 1nd to C/O Appartment 13 Emmanuel House Emmanuel House the Leats Truro Cornwall TR1 3FL on 10 July 2015
23 Mar 2015 TM01 Termination of appointment of Stephen Thompson as a director on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Robert Stephen Thompson as a director on 23 March 2015
17 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Feb 2015 AP01 Appointment of Mr Anthony Douglas Dickinson as a director on 2 February 2015
26 Jan 2015 AP01 Appointment of Mrs Carolyn Wilkinson as a director on 26 January 2015
26 Jan 2015 AP01 Appointment of Mr Graham Wilkinson as a director on 26 January 2015
16 Jul 2014 AR01 Annual return made up to 16 June 2014 no member list
14 Jul 2014 AP01 Appointment of Mr Robert Stephen Thompson as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Nuala Peacock as a director on 14 July 2014
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 16 June 2013 no member list
09 Jul 2013 CH01 Director's details changed for Mrs Nuala Peacock on 23 December 2012
20 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 16 June 2012 no member list
09 Jul 2012 AD01 Registered office address changed from Park Green (Turo) Limited 4/5 King Street Richamond Surrey TW9 1NA United Kingdom on 9 July 2012