EMJ PROPERTY DEVELOPMENTS UK LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1818 January 2018 APPLICATION FOR STRIKING-OFF

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMJ PROPERTY LIMITED

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM
FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY
YORK
YO30 4TN
ENGLAND

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/10/1730 October 2017 CORPORATE DIRECTOR APPOINTED EMJ PROPERTY LIMITED

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

30/10/1730 October 2017 SAIL ADDRESS CHANGED FROM:
REGENCY HOUSE, WESTMINSTER PLACE,
YORK BUSINESS PARK, NETHER POPPLETON
YORK
YO26 6RW
ENGLAND

View Document

30/10/1730 October 2017 CESSATION OF GRANVILLE JOHN TURNER AS A PSC

View Document

30/10/1730 October 2017 CESSATION OF JAMES DOUGLAS TURNER AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMJ PROPERTY LIMITED

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ORMANDY

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR. JEAN PAUL

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
REGENCY HOUSE, WESTMINSTER PLACE,
YORK BUSINESS PARK, NETHER POPPLETON
YORK
YO26 6RW

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/04/1620 April 2016 COMPANY NAME CHANGED CAMERON DEVERE LIMITED
CERTIFICATE ISSUED ON 20/04/16

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR. JAMES DOUGLAS TURNER

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLSON

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ROBERT FRANK NICHOLSON

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
REGENCY HOUSE WESTMINSTER PLACE
YORK BUSINESS PARK
YORK
NORTH YORKSHIRE
YO26 6RW

View Document

14/01/1014 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY NOMINEES LIMITED / 14/01/2010

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 14/01/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED
WAHOO LIMITED
CERTIFICATE ISSUED ON 27/02/07

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

18/01/0618 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM:
FLAT 130
3 WHITEHALL QUAY
LEEDS
WEST YORKSHIRE LS1 4HR

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM:
HARROWS END
ITCHINGTON ALVESTON
BRISTOL SOUTH GLOUCESTERSHIRE
BS35 3TJ

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/11/98; CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM:
16 ST JOHN STREET
LONDON
EC1M 4AY

View Document

29/11/9629 November 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