- Company Overview for EMPHARM (NORTH EAST) LIMITED (08506846)
- Filing history for EMPHARM (NORTH EAST) LIMITED (08506846)
- People for EMPHARM (NORTH EAST) LIMITED (08506846)
- Charges for EMPHARM (NORTH EAST) LIMITED (08506846)
- Registers for EMPHARM (NORTH EAST) LIMITED (08506846)
- More for EMPHARM (NORTH EAST) LIMITED (08506846)
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) |
---|---|---|---|
17 Jul 2017 | PSC07 | Cessation of Alan David Miller as a person with significant control on 11 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Victoria Miller as a director on 11 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Alan David Miller as a director on 11 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Robert Michael Pitt as a director on 11 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Mark David Roberts as a director on 11 July 2017 | |
14 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2017 | MR01 | Registration of charge 085068460001, created on 10 July 2017 | |
13 Jul 2017 | MR01 | Registration of charge 085068460002, created on 11 July 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
04 May 2017 | MA | Memorandum and Articles of Association | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD02 | Register inspection address has been changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 22 Cheapside Spennymoor County Durham DL16 6DJ | |
12 May 2016 | CH01 | Director's details changed for Victoria Miller on 1 January 2016 | |
12 May 2016 | CH01 | Director's details changed for Alan David Miller on 1 January 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AD03 | Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
28 May 2015 | AD03 | Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
28 May 2015 | AD03 | Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
28 May 2015 | AD03 | Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
28 May 2015 | AD02 | Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
28 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |