- Company Overview for E & M PROPERTY SOLUTIONS LTD (10763477)
- Filing history for E & M PROPERTY SOLUTIONS LTD (10763477)
- People for E & M PROPERTY SOLUTIONS LTD (10763477)
- Charges for E & M PROPERTY SOLUTIONS LTD (10763477)
- More for E & M PROPERTY SOLUTIONS LTD (10763477)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from 81 Coal Clough Lane Burnley Lancashire BB11 4NS England to 58 Manchester Road Burnley BB11 1HN on 5 August 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
22 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
25 Jan 2022 | PSC01 | Notification of Tina Etherington as a person with significant control on 25 January 2022 | |
25 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 January 2022 | |
13 Oct 2021 | AD01 | Registered office address changed from 26 st. Matthew Street Burnley BB11 4JJ England to 81 Coal Clough Lane Burnley Lancashire BB11 4NS on 13 October 2021 | |
03 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Jul 2021 | MR01 | Registration of charge 107634770001, created on 12 July 2021 | |
13 May 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
05 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
23 Jan 2020 | TM01 | Termination of appointment of Janice Louise Minihan as a director on 14 January 2020 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | AP01 | Appointment of Mrs Janice Louise Minihan as a director on 21 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Lynn Hester as a director on 21 February 2019 | |
16 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Northbridge House Elm Street Burnley Lancashire BB10 1PD England to 26 st. Matthew Street Burnley BB11 4JJ on 21 November 2018 |