- Company Overview for EMBLEM MIDLANDS LIMITED (13412675)
- Filing history for EMBLEM MIDLANDS LIMITED (13412675)
- People for EMBLEM MIDLANDS LIMITED (13412675)
- Charges for EMBLEM MIDLANDS LIMITED (13412675)
- More for EMBLEM MIDLANDS LIMITED (13412675)
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 |