- Company Overview for EMERY HOUSE INVESTMENTS LIMITED (12629094)
- Filing history for EMERY HOUSE INVESTMENTS LIMITED (12629094)
- People for EMERY HOUSE INVESTMENTS LIMITED (12629094)
- More for EMERY HOUSE INVESTMENTS LIMITED (12629094)
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
|
|
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
Statement of capital on 2020-05-28
|