Advanced company searchLink opens in new window

EMPSTEAD COURT MANAGEMENT COMPANY LIMITED

Company number 03612628

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)
10 Mar 2016 TM02 Termination of appointment of Martin Cleaver as a secretary on 4 January 2016
10 Mar 2016 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 3-4 Market Chambers Market Place Wokingham Berkshire RG40 1AL on 10 March 2016
01 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7
01 Sep 2015 AP01 Appointment of Dr Melanie Bowden as a director on 24 October 2014
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AP01 Appointment of Mr John Murdoch as a director on 22 January 2015
04 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
18 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 7
03 Apr 2013 AP01 Appointment of Miss Victoria Miller as a director
05 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Camille Waxer on 10 August 2010
20 Sep 2010 CH01 Director's details changed for Valarie Margeret Pickard on 10 August 2010
20 Sep 2010 CH01 Director's details changed for Brian Tyler on 10 August 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 10/08/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Apr 2009 363a Return made up to 10/08/08; full list of members; amend
30 Mar 2009 287 Registered office changed on 30/03/2009 from empstead works greys road henley on thames oxfordshire RG9 1UF
24 Mar 2009 363a Return made up to 10/08/08; full list of members