Advanced company searchLink opens in new window

EMERY HOUSE INVESTMENTS LIMITED

Company number 12629094

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)
14 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
08 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
09 May 2022 PSC04 Change of details for Mr Christopher Sanderson Swain as a person with significant control on 1 April 2021
09 May 2022 PSC04 Change of details for Mr Derek Rodney Fisk as a person with significant control on 31 March 2021
22 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
01 Apr 2021 PSC01 Notification of Derek Rodney Fisk as a person with significant control on 31 March 2021
01 Apr 2021 PSC01 Notification of Christopher Sanderson Swain as a person with significant control on 1 April 2021
01 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 1 April 2021
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
23 Nov 2020 PSC08 Notification of a person with significant control statement
23 Nov 2020 AP01 Appointment of Mr Derek Fisk as a director on 19 November 2020
23 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 November 2020
23 Nov 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 22 Castlegate Prestbury Macclesfield SK10 4AZ on 23 November 2020
23 Nov 2020 AP01 Appointment of Mr Christopher Swain as a director on 19 November 2020
23 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 November 2020
23 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 November 2020
28 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-28
  • GBP 1