Advanced company searchLink opens in new window

EMMAUS DEVELOPMENTS LIMITED

Company number 04741889

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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