- Company Overview for EMMANUEL HOUSE (TRURO) LIMITED (07672831)
- Filing history for EMMANUEL HOUSE (TRURO) LIMITED (07672831)
- People for EMMANUEL HOUSE (TRURO) LIMITED (07672831)
- More for EMMANUEL HOUSE (TRURO) LIMITED (07672831)
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 |