EMERGING PROPERTY MARKETS .COM UK LIMITED

Company Documents

DateDescription
04/02/194 February 2019 DIRECTOR APPOINTED MR KULDIP GILL

View Document

31/01/1931 January 2019 Registered office address changed from , Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom to Clarence House Clarence Street Leamington Spa CV31 2XA on 2019-01-31

View Document

31/01/1931 January 2019 NOTIFICATION OF PSC STATEMENT ON 31/01/2019

View Document

31/01/1931 January 2019 CESSATION OF RAJINDER GILL AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF KULDIP SINGH GILL AS A PSC

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR KULDIP GILL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALLET GILL / 19/01/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR BALLET GILL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM CLARENCE HOUSE CLARENCE STREET ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 2AD

View Document

14/02/1814 February 2018 Registered office address changed from , Clarence House Clarence Street, Royal Leamington Spa, Warwickshire, CV31 2AD to Clarence House Clarence Street Leamington Spa CV31 2XA on 2018-02-14

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH GILL / 15/12/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH GILL / 03/10/2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR RAKESH SUNEJA

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

14/05/0914 May 2009

View Document

15/12/0815 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information