- Company Overview for EMILY CHARLES LIMITED (08880842)
- Filing history for EMILY CHARLES LIMITED (08880842)
- People for EMILY CHARLES LIMITED (08880842)
- More for EMILY CHARLES LIMITED (08880842)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
07 Dec 2022 | AD01 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN England to 19 the Westlands Sunderland SR4 7RN on 7 December 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from Horizon House Borough Road Sunderland Tyne and Wear SR1 1HW England to St Peters Gate Charles Street Sunderland SR6 0AN on 11 January 2022 | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
09 Feb 2021 | TM01 | Termination of appointment of Adrian Charles Fenwick as a director on 1 February 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Room 210 Hope Street Xchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD England to Horizon House Borough Road Sunderland Tyne and Wear SR1 1HW on 4 January 2021 | |
30 Mar 2020 | CH01 | Director's details changed for Miss Emily Charlotte Rebecca Fenwick on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 7 Stewart Avenue Sunderland SR2 0JR England to Room 210 Hope Street Xchange 1-3 Hind Street Sunderland Tyne and Wear SR1 3QD on 30 March 2020 | |
30 Mar 2020 | PSC04 | Change of details for Miss Emily Charlotte Rebecca Fenwick as a person with significant control on 28 February 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from 9 Frederick Street Sunderland SR1 1NA England to 7 Stewart Avenue Sunderland SR2 0JR on 23 November 2018 | |
10 Mar 2018 | TM01 | Termination of appointment of Diana Mary Peacock as a director on 1 March 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
10 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 |