- Company Overview for EM 1983 LIMITED (15712327)
- Filing history for EM 1983 LIMITED (15712327)
- People for EM 1983 LIMITED (15712327)
- More for EM 1983 LIMITED (15712327)
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) |
---|---|---|---|
06 Feb 2025 | PSC02 | Notification of Lomond Property Lettings Limited as a person with significant control on 5 February 2025 | |
06 Feb 2025 | AP01 | Appointment of Mr David Johnston Alexander as a director on 5 February 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Peter James Barlow as a director on 5 February 2025 | |
06 Feb 2025 | PSC07 | Cessation of Edward Mellor Limited as a person with significant control on 5 February 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Colin Edward Mellor as a director on 5 February 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Christopher Lee Dawson Tranter as a director on 5 February 2025 | |
06 Feb 2025 | AP01 | Appointment of Mr Ian Ronald Sutherland as a director on 5 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from 65-81 st Petersgate Stockport County (Optional) SK1 1DS United Kingdom to 70 st. Mary Axe London EC3A 8BE on 6 February 2025 | |
05 Nov 2024 | PSC07 | Cessation of Colin Edward Mellor as a person with significant control on 5 November 2024 | |
05 Nov 2024 | PSC02 | Notification of Edward Mellor Limited as a person with significant control on 5 November 2024 | |
11 Jun 2024 | AP01 | Appointment of Mr Christopher Lee Dawson Tranter as a director on 11 June 2024 | |
10 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-10
|