Advanced company searchLink opens in new window

EAST MIDLANDS CONSTRUCTION & DEVELOPMENT LIMITED

Company number 09839145

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)
29 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 May 2023 AD01 Registered office address changed from 2-3 Rectory Place Loughborough LE11 1UW England to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 11 May 2023
11 May 2023 PSC04 Change of details for Mr Darrel Conrad Brookes as a person with significant control on 30 April 2023
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Dec 2021 PSC04 Change of details for Mr Darrel Conrad Brookes as a person with significant control on 25 November 2021
02 Dec 2021 CH01 Director's details changed for Mr Darrel Conrad Brookes on 25 November 2021
10 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
14 May 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
15 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 PSC04 Change of details for Mr Darrel Conrad Brookes as a person with significant control on 29 October 2019
05 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
05 Nov 2019 PSC04 Change of details for Mr Darrel Conrad Brookes as a person with significant control on 29 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Jul 2019 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to 2-3 Rectory Place Loughborough LE11 1UW on 26 July 2019
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
06 Nov 2018 PSC07 Cessation of Stephen Gary Ball as a person with significant control on 16 July 2018
01 Aug 2018 TM01 Termination of appointment of Stephen Gary Ball as a director on 16 July 2018
27 Apr 2018 AA Micro company accounts made up to 31 October 2017
30 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2018 CS01 Confirmation statement made on 29 October 2017 with updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 AA Micro company accounts made up to 31 October 2016