EMSWORTH CORPORATE PLANNING LIMITED
Company number 04766961
- Company Overview for EMSWORTH CORPORATE PLANNING LIMITED (04766961)
- Filing history for EMSWORTH CORPORATE PLANNING LIMITED (04766961)
- People for EMSWORTH CORPORATE PLANNING LIMITED (04766961)
- Charges for EMSWORTH CORPORATE PLANNING LIMITED (04766961)
- More for EMSWORTH CORPORATE PLANNING LIMITED (04766961)
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) |
---|---|---|---|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 May 2014 | CH01 | Director's details changed for Mr Charles James Callan on 1 November 2013 | |
17 May 2014 | CH01 | Director's details changed for Mr Charles James Callan on 1 November 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from 26 North Street Emsworth Hampshire PO10 7DG on 5 February 2014 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
18 Feb 2013 | TM01 | Termination of appointment of Benedict Burnett-Armstrong as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Michael Reidy as a director | |
18 Feb 2013 | TM01 | Termination of appointment of David Stamp as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Phillipa Stamp as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Lucy Reidy as a director | |
18 Feb 2013 | TM02 | Termination of appointment of Michael Reidy as a secretary | |
18 Feb 2013 | AP01 | Appointment of Mr Benedict George Burnett-Armstrong as a director | |
18 Feb 2013 | AP03 | Appointment of Mr Nigel Martin Hunt as a secretary | |
18 Feb 2013 | AP01 | Appointment of Mr Charles James Callan as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Geoffrey Norman Barnes as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 16 May 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 16 May 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |