Advanced company searchLink opens in new window

EMSLEYS SOLICITORS LIMITED

Company number 08708277

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)
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jan 2016 CH01 Director's details changed for Ms Natalie Argyle on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Ann Elizabeth Stephen as a director on 18 December 2015
17 Dec 2015 AP01 Appointment of Mrs Kathryn Jane Greenwood as a director on 2 December 2015
30 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
18 Aug 2015 MR01 Registration of charge 087082770002, created on 14 August 2015
18 May 2015 AA Accounts for a dormant company made up to 30 April 2014
06 May 2015 AA01 Current accounting period shortened from 30 September 2014 to 30 April 2014
10 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Mr Alistair Mckinley on 10 November 2014
12 May 2014 MEM/ARTS Memorandum and Articles of Association
12 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2014 SH10 Particulars of variation of rights attached to shares
12 May 2014 SH02 Consolidation of shares on 30 April 2014
08 May 2014 MR01 Registration of charge 087082770001
06 May 2014 CH01 Director's details changed for Mr Alistair Mckinley on 2 May 2014
27 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)