- Company Overview for EMMAUS DEVELOPMENTS LIMITED (04741889)
- Filing history for EMMAUS DEVELOPMENTS LIMITED (04741889)
- People for EMMAUS DEVELOPMENTS LIMITED (04741889)
- Charges for EMMAUS DEVELOPMENTS LIMITED (04741889)
- More for EMMAUS DEVELOPMENTS LIMITED (04741889)
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) |
---|---|---|---|
23 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
28 Jul 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
24 Mar 2015 | TM01 | Termination of appointment of Brian Peter Adams as a director on 20 March 2015 | |
02 Feb 2015 | AA | Micro company accounts made up to 30 April 2014 | |
02 Feb 2015 | AP03 | Appointment of Mrs Susan Jane Davis as a secretary on 24 July 2014 | |
02 Feb 2015 | TM02 | Termination of appointment of Paul Haggie as a secretary on 24 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
01 Apr 2014 | TM01 | Termination of appointment of Alan Leonard Smith as a director on 29 January 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from 65 Maidstone Road Chatham Kent ME4 6DP United Kingdom on 14 February 2014 | |
20 Aug 2013 | AP01 | Appointment of Mr Geoffrey Richard Marsh as a director on 19 August 2013 | |
20 Aug 2013 | AP01 | Appointment of Reverend Alan Leonard Smith as a director on 19 August 2013 | |
13 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
08 Jul 2011 | AP03 | Appointment of Dr Paul Haggie as a secretary | |
08 Jul 2011 | AP01 | Appointment of Dr Paul Haggie as a director | |
05 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Brian Peter Adams on 19 June 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from 65 Maidstone Road Chatham Kent ME4 6BP on 1 July 2010 |