Advanced company searchLink opens in new window

E & M PROPERTY SOLUTIONS LTD

Company number 10763477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
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