EMBLETON WAY BUCKINGHAM MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/07/244 July 2024 | Micro company accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Termination of appointment of William George Holliday as a director on 2023-08-24 |
07/08/237 August 2023 | Micro company accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-17 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM C/O NEIL DOUGLAS 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT |
06/05/156 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
06/02/156 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
22/12/1422 December 2014 | TERMINATE DIR APPOINTMENT |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON YATES |
16/06/1416 June 2014 | DIRECTOR APPOINTED MRS JENNY WRIGHT |
02/05/142 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
25/02/1425 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
02/05/132 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
21/09/1221 September 2012 | 31/05/12 TOTAL EXEMPTION FULL |
11/05/1211 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SHAUN TWELFTREE |
02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
03/02/123 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | DIRECTOR APPOINTED MS CERI SMITH |
09/05/119 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
30/04/1130 April 2011 | REGISTERED OFFICE CHANGED ON 30/04/2011 FROM C/O WARD & CO (ACCOUNTANCY SERVICES) LTD 2 CHURCH LANE CROUGHTON BRACKLEY NORTHAMPTONSHIRE NN13 5LS UNITED KINGDOM |
30/04/1130 April 2011 | SECRETARY APPOINTED MR NEIL KURZ |
30/04/1130 April 2011 | APPOINTMENT TERMINATED, SECRETARY RACHEL YATES |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM RYE HOUSE 28 EASTON STREET HIGH WYCOMBE BUCKS HP11 1NT |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JASON TWELFTREE / 02/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS YATES / 02/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ONEILL / 02/05/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR LAURENCE WILTSHIRE |
14/09/0914 September 2009 | DIRECTOR APPOINTED SHAUN JASON TWELFTREE |
15/05/0915 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 25 GLOVER ROAD PINNER MIDDX HA5 1LQ |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS;DIRECTOR RESIGNED |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/08/0617 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/08/0617 August 2006 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 23 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BD |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | NEW SECRETARY APPOINTED |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/05/0320 May 2003 | ADOPT MEM AND ARTS 12/05/03 � NC 100/11 12/05/03 |
20/05/0320 May 2003 | NC DEC ALREADY ADJUSTED 12/05/03 |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
19/05/0319 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | COMPANY NAME CHANGED CALLMILL LIMITED CERTIFICATE ISSUED ON 18/05/03 |
19/05/0319 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company