512 (EMA) LIMITED

06611580
DEER PARK ANNEX LONG CAUSEWAY GREAT THIRKLEBY THIRSK YO7 2AS

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 2 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
13 Jun 2022 accounts Annual Accounts 2 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2019 accounts Annual Accounts 2 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 2 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 2 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
09 Jun 2016 officers Change of particulars for director (Elizabeth Amanda Barber-Atkinson) 2 Buy now
08 Jun 2016 officers Change of particulars for secretary (Elizabeth Amanda Barber-Atkinson) 1 Buy now
23 May 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 May 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
05 Apr 2015 accounts Annual Accounts 2 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 accounts Annual Accounts 2 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
30 Apr 2013 accounts Annual Accounts 2 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
17 May 2012 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 accounts Annual Accounts 2 Buy now
21 Aug 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
21 Aug 2009 address Location of debenture register 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
21 Aug 2009 address Location of register of members 1 Buy now
27 Nov 2008 officers Appointment terminated secretary lauren fulcher 1 Buy now
27 Nov 2008 officers Appointment terminated director roger dyson 1 Buy now
27 Nov 2008 officers Director appointed john douglas barber 2 Buy now
27 Nov 2008 officers Director and secretary appointed elizabeth amanda barber-atkinson 2 Buy now
17 Sep 2008 incorporation Memorandum Articles 10 Buy now
11 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2008 incorporation Incorporation Company 15 Buy now