Advanced company searchLink opens in new window

EMR SETTLEMENT LIMITED

Company number 08924703

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)
15 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
14 Nov 2015 AA Full accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
22 Jan 2015 TM01 Termination of appointment of Peter John Haigh as a director on 3 December 2014
21 Jan 2015 AP01 Appointment of Mr Mark Lindsay Bygraves as a director on 3 December 2014
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2014 AP03 Appointment of Mr Nicholas Brown as a secretary
07 Apr 2014 AP01 Appointment of Mr David Rigney as a director
07 Apr 2014 AP01 Appointment of Mr Nigel Paul Smith as a director
07 Apr 2014 AP01 Appointment of Mr Peter John Haigh as a director
07 Apr 2014 AP01 Appointment of Mr Michael John Stanley Gibbons as a director
07 Apr 2014 TM01 Termination of appointment of Rebecca Finding as a director
07 Apr 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 April 2014
04 Apr 2014 CERTNM Company name changed emr settlements LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 2