- Company Overview for EMSDALE RESIDENTIAL LTD (08631474)
- Filing history for EMSDALE RESIDENTIAL LTD (08631474)
- People for EMSDALE RESIDENTIAL LTD (08631474)
- More for EMSDALE RESIDENTIAL LTD (08631474)
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 |