Advanced company searchLink opens in new window

EMERY HILL RESIDENTS LIMITED

Company number 02024708

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)
09 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
14 Dec 2023 TM01 Termination of appointment of Patrick Peter Keohane as a director on 1 December 2023
20 Nov 2023 CH01 Director's details changed for Mr Anthony Francis Levy on 20 November 2023
20 Nov 2023 CH03 Secretary's details changed for Mrs Judith Ridley Davies on 20 November 2023
20 Nov 2023 CH01 Director's details changed for Dr Patrick Peter Keohane on 20 November 2023
20 Nov 2023 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
09 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Feb 2023 TM01 Termination of appointment of Frances Catherine Saida Harrison as a director on 1 February 2023
26 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
19 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
29 Apr 2021 AP01 Appointment of Mr Anthony Francis Levy as a director on 28 April 2021
29 Apr 2021 TM01 Termination of appointment of Pauline Mary Nightingale as a director on 27 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 12 October 2020
04 Jan 2021 AD01 Registered office address changed from 5th Floor 5th Floor 14-16 Dowgate Hill London EC4R 2SU EC4R 2SU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 4 January 2021
23 Nov 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 5th Floor 14-16 Dowgate Hill London EC4R 2SU EC4R 2SU on 23 November 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/01/21
30 Sep 2020 AD01 Registered office address changed from Wilberforce House Station Road London NW4 4QE England to 62 Wilson Street London EC2A 2BU on 30 September 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
20 Mar 2019 AA Micro company accounts made up to 30 September 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100.7