EMMANUEL ROAD PROPERTY MANAGEMENT LIMITED
Company number 08391063
- Company Overview for EMMANUEL ROAD PROPERTY MANAGEMENT LIMITED (08391063)
- Filing history for EMMANUEL ROAD PROPERTY MANAGEMENT LIMITED (08391063)
- People for EMMANUEL ROAD PROPERTY MANAGEMENT LIMITED (08391063)
- More for EMMANUEL ROAD PROPERTY MANAGEMENT LIMITED (08391063)
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) |
---|---|---|---|
13 Sep 2017 | AP01 | Appointment of Miss Isabelle Rose Lee as a director on 31 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Julia Kate Carson as a director on 31 August 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 28 February 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
19 Mar 2016 | AP01 | Appointment of Dr Fiona Lillian Stephen as a director on 3 September 2015 | |
01 Dec 2015 | AA | Micro company accounts made up to 28 February 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Daniel Kenneth Shute as a director on 1 September 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
29 Sep 2014 | AA | Micro company accounts made up to 28 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Daniel Shute on 17 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Daniel Kenneth Shute on 17 February 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
10 Nov 2013 | AP01 | Appointment of Miss Julia Kate Carson as a director | |
10 Nov 2013 | AP01 | Appointment of Mr Daniel Kenneth Shute as a director | |
10 Nov 2013 | TM01 | Termination of appointment of Charles Parker as a director | |
10 Nov 2013 | TM01 | Termination of appointment of Nicholas Parker as a director | |
14 May 2013 | AD01 | Registered office address changed from Church Farm Halesworth Road Redisham Beccles Suffolk NR34 8NE United Kingdom on 14 May 2013 | |
06 Feb 2013 | NEWINC |
Incorporation
|