- Company Overview for EMENDA HOLDING COMPANY LTD (09293909)
- Filing history for EMENDA HOLDING COMPANY LTD (09293909)
- People for EMENDA HOLDING COMPANY LTD (09293909)
- More for EMENDA HOLDING COMPANY LTD (09293909)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
21 Aug 2023 | AD01 | Registered office address changed from Greenpool House Station Road Woolaston Lydney GL15 6PN England to Greenpool Farm Station Road Woolaston Lydney GL15 6PN on 21 August 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to Greenpool House Station Road Woolaston Lydney GL15 6PN on 6 July 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Stephen Wayne Howard as a person with significant control on 16 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mrs Gayle Howard as a person with significant control on 16 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Stephen Wayne Howard on 16 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mrs Gayle Howard on 16 March 2022 | |
21 Mar 2022 | CH03 | Secretary's details changed for Mrs Shirley Adrienne Howard on 16 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from G002 Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 21 March 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mrs Gayle Howard as a person with significant control on 27 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Stephen Wayne Howard as a person with significant control on 27 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mrs Gayle Howard as a person with significant control on 27 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mrs Gayle Howard on 28 July 2021 | |
28 Jul 2021 | CH03 | Secretary's details changed for Mrs Shirley Adrienne Howard on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Stephen Wayne Howard on 28 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mrs Gayle Howard as a person with significant control on 28 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Stephen Wayne Howard as a person with significant control on 28 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon Wiltshire SN4 7HF United Kingdom to G002 Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 22 July 2021 |