Advanced company searchLink opens in new window

EMSWORTH CORPORATE PLANNING LIMITED

Company number 04766961

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)
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
09 Feb 2021 TM01 Termination of appointment of Geoffrey Norman Barnes as a director on 31 January 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
08 May 2020 TM02 Termination of appointment of Excite Limited as a secretary on 1 April 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
19 May 2017 AD01 Registered office address changed from Unit 2 the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT to 2 & 2a the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 19 May 2017
06 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr David Paul Stamp as a director on 17 October 2016
20 Oct 2016 TM01 Termination of appointment of Charles James Callan as a director on 17 October 2016
27 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
31 Mar 2016 AP04 Appointment of Excite Limited as a secretary on 31 March 2016
31 Mar 2016 TM02 Termination of appointment of Nigel Martin Hunt as a secretary on 31 March 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2