EMBLETON WAY BUCKINGHAM MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of William George Holliday as a director on 2023-08-24

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-17

View Document

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

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
C/O NEIL DOUGLAS
8 KINGSBURY
AYLESBURY
BUCKINGHAMSHIRE
HP20 2HT

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 TERMINATE DIR APPOINTMENT

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON YATES

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS JENNY WRIGHT

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN TWELFTREE

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MS CERI SMITH

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

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

View Document

30/04/1130 April 2011 SECRETARY APPOINTED MR NEIL KURZ

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL YATES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM RYE HOUSE 28 EASTON STREET HIGH WYCOMBE BUCKS HP11 1NT

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JASON TWELFTREE / 02/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS YATES / 02/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA ONEILL / 02/05/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE WILTSHIRE

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED SHAUN JASON TWELFTREE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 25 GLOVER ROAD PINNER MIDDX HA5 1LQ

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 23 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2BD

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0320 May 2003 ADOPT MEM AND ARTS 12/05/03 � NC 100/11 12/05/03

View Document

20/05/0320 May 2003 NC DEC ALREADY ADJUSTED 12/05/03

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED CALLMILL LIMITED CERTIFICATE ISSUED ON 18/05/03

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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