Advanced company searchLink opens in new window

EMBLEM MIDLANDS LIMITED

Company number 13412675

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)
16 Dec 2024 MR01 Registration of charge 134126750006, created on 9 December 2024
11 Dec 2024 MR04 Satisfaction of charge 134126750001 in full
11 Dec 2024 MR04 Satisfaction of charge 134126750004 in full
19 Jul 2024 PSC04 Change of details for Mr James Gerard Mcardle as a person with significant control on 15 July 2024
19 Jul 2024 PSC07 Cessation of Ian William Charles Spencer as a person with significant control on 24 June 2022
27 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
10 May 2024 CH01 Director's details changed for Mr Mark Gavin Potter on 10 May 2024
10 May 2024 CH01 Director's details changed for Mr James Gerard Mcardle on 10 May 2024
10 May 2024 CH01 Director's details changed for Mr James Gerard Mcardle on 10 May 2024
10 May 2024 CH03 Secretary's details changed for Mr Mark Potter on 10 May 2024
10 May 2024 PSC04 Change of details for Mr James Gerard Mcardle as a person with significant control on 10 May 2024
10 May 2024 PSC04 Change of details for Mr Mark Gavin Potter as a person with significant control on 10 May 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 May 2022
20 Apr 2023 MR01 Registration of charge 134126750005, created on 5 April 2023
16 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
03 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
29 Jun 2022 TM01 Termination of appointment of Ian William Charles Spencer as a director on 24 June 2022
23 Jun 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE England to Trinity Court Church Street Rickmansworth WD3 1RT on 23 June 2022
20 May 2022 MR01 Registration of charge 134126750004, created on 6 May 2022
14 Jan 2022 AD01 Registered office address changed from Missenden Abbey London Road Great Missenden Buckinghamshire HP16 0BD England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 14 January 2022
06 Dec 2021 MR01 Registration of charge 134126750002, created on 3 December 2021
06 Dec 2021 MR01 Registration of charge 134126750003, created on 30 November 2021
20 Sep 2021 MR01 Registration of charge 134126750001, created on 9 September 2021