EMERY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Termination of appointment of Josephine Angela Emery as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Josephine Angela Emery as a secretary on 2025-03-12

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Director's details changed for Louise Gail Emery on 2024-08-27

View Document

17/07/2417 July 2024 Notification of Emery Farm Estates Ltd as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Cessation of Josephine Angela Emery as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Cessation of Louise Gail Emery as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM CHESTER RAILWAY STATION 1ST FLOOR WEST WING OFFICES STATION ROAD CHESTER CHESHIRE CH1 3NT

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM NORROY HOUSE NUNS ROAD CHESTER CHESHIRE CH1 2LJ

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 5 CHESTER BUSINESS PARK HILLIARDS COURT CHESTER CHESHIRE CH4 9QP

View Document

12/07/1212 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM THE SUGAR HOUSE SUGAR LANE MANLEY CHESHIRE WA6 9HR

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: STELLAR HOUSE BARBOUR SQUARE HIGH STREET TATTENHALL CHESTER CH3 9RF

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: THE BOAT HOUSE BOSTOCK HALL BOSTOCK ROAD BOSTOCK MIDDLEWICH CW10 9JN

View Document

03/07/013 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 184/186 HEATON MOOR ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4DU

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS; AMEND

View Document

09/09/979 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

22/07/9722 July 1997 £ NC 100/150 30/05/97

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 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