- Company Overview for EMF PROTECTION LIMITED (09461536)
- Filing history for EMF PROTECTION LIMITED (09461536)
- People for EMF PROTECTION LIMITED (09461536)
- Charges for EMF PROTECTION LIMITED (09461536)
- Insolvency for EMF PROTECTION LIMITED (09461536)
- More for EMF PROTECTION LIMITED (09461536)
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) |
---|---|---|---|
28 Jun 2019 | CH01 | Director's details changed for Mrs Esther Sue Hughes on 14 June 2019 | |
05 Jun 2019 | MR01 | Registration of charge 094615360001, created on 5 June 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
08 Dec 2018 | PSC04 | Change of details for Mrs Esther Sue Hughes as a person with significant control on 5 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Apr 2018 | PSC07 | Cessation of Glynn Russell Hughes as a person with significant control on 11 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Glynn Russell Hughes as a director on 11 April 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
19 Jan 2018 | CH01 | Director's details changed for Mr Glynn Russell Hughes on 19 January 2018 | |
30 Nov 2017 | AP01 | Appointment of Mrs Esther Sue Hughes as a director on 30 November 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from Bank Top Kiln Lane Paythorne Nr Clitheroe Lancastershire BB7 4JD England to Nethergill Barn Main Street Bolton by Bowland Clitheroe Lancashire BB7 4NW on 23 September 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Glynn Russell Hughes on 28 February 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bank Top Kiln Lane Paythorne Nr Clitheroe Lancastershire BB7 4JD on 5 March 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 March 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|