- Company Overview for EML HEATHERVALE HOUSE LIMITED (09515882)
- Filing history for EML HEATHERVALE HOUSE LIMITED (09515882)
- People for EML HEATHERVALE HOUSE LIMITED (09515882)
- Charges for EML HEATHERVALE HOUSE LIMITED (09515882)
- More for EML HEATHERVALE HOUSE LIMITED (09515882)
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) |
---|---|---|---|
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Timec 1565 Limited as a person with significant control on 14 June 2016 | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016 | |
08 Sep 2016 | MR01 | Registration of charge 095158820001, created on 5 September 2016 | |
08 Sep 2016 | MR01 | Registration of charge 095158820002, created on 5 September 2016 | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 22 June 2016 | |
22 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-22
Statement of capital on 2016-07-01
|
|
23 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
17 Aug 2015 | AP01 | Appointment of Mrs Mary Margaret Laverty as a director on 24 April 2015 | |
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
07 May 2015 | SH02 | Sub-division of shares on 24 April 2015 | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AP01 | Appointment of Mr Eamonn Laverty as a director on 24 April 2015 | |
24 Apr 2015 | AP03 | Appointment of Mr James Higgins as a secretary on 24 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Andrew John Davison as a director on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr James Stephen Higgins as a director on 24 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 24 April 2015 | |
28 Mar 2015 | NEWINC |
Incorporation
|