Advanced company searchLink opens in new window

EMMANUEL ACADEMY SERVICES LIMITED

Company number 08809035

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)
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
24 May 2016 AA Accounts for a small company made up to 31 August 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
22 Jul 2015 AP03 Appointment of Miss Christine Taylor as a secretary on 14 May 2015
22 Jul 2015 TM02 Termination of appointment of Patricia Rowland as a secretary on 14 May 2015
26 May 2015 AA Full accounts made up to 31 August 2014
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
24 Oct 2014 CH01 Director's details changed for Mrs Patricia Rowland on 24 October 2014
24 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 August 2014
25 Mar 2014 MEM/ARTS Memorandum and Articles of Association
24 Mar 2014 CERTNM Company name changed timec 1449 LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
24 Mar 2014 CONNOT Change of name notice
17 Mar 2014 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 17 March 2014
14 Mar 2014 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
14 Mar 2014 TM01 Termination of appointment of Andrew Davison as a director
14 Mar 2014 AP01 Appointment of Mr Nigel Rhyl Robson as a director
14 Mar 2014 AP01 Appointment of Mrs Patricia Rowland as a director
14 Mar 2014 AP01 Appointment of Mr Jonathan Paul Winch as a director
14 Mar 2014 AP03 Appointment of Mrs Patricia Rowland as a secretary
14 Mar 2014 AP01 Appointment of Mr Christopher Philip Drew as a director
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 1