Advanced company searchLink opens in new window

EMSDALE RESIDENTIAL LTD

Company number 08631474

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)
04 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
20 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
07 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 June 2021
10 May 2022 AP01 Appointment of Mr Deepan Banerjee as a director on 1 December 2021
05 May 2022 TM01 Termination of appointment of Elliot James Russell Swanton as a director on 1 December 2021
05 May 2022 AD01 Registered office address changed from 205 Penlan Crescent Uplands Swansea SA2 0RH Wales to 46a and 46B Pier Road Littlehampton BN17 5LW on 5 May 2022
05 May 2022 PSC01 Notification of Deepan Banerjee as a person with significant control on 1 December 2021
05 May 2022 PSC07 Cessation of Elliot James Russell Swanton as a person with significant control on 1 December 2021
10 Jan 2022 AD01 Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ England to 205 Penlan Crescent Uplands Swansea SA2 0RH on 10 January 2022
01 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from 205 Penlan Crescent Penlan Crescent Uplands Swansea SA2 0RH Wales to Cranbrook Business Centre High Street Cranbrook TN17 3EJ on 20 September 2021
26 Jul 2021 PSC01 Notification of Elliot James Swanton as a person with significant control on 18 June 2021
23 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 23 July 2021
02 Jul 2021 AA Micro company accounts made up to 30 June 2020
07 Apr 2021 AD01 Registered office address changed from Association House St. Davids Bridge Cranbrook Kent TN17 3HL England to 205 Penlan Crescent Penlan Crescent Uplands Swansea SA2 0RH on 7 April 2021
09 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
22 May 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 July 2019
22 May 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2020 CS01 Confirmation statement made on 23 October 2019 with updates
22 May 2020 RT01 Administrative restoration application
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off