EMM PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge OC3961270002 in full

View Document

25/07/2525 July 2025 NewAll of the property or undertaking has been released and no longer forms part of charge OC3961270001

View Document

25/07/2525 July 2025 NewAll of the property or undertaking has been released and no longer forms part of charge OC3961270001

View Document

25/07/2525 July 2025 NewSatisfaction of charge OC3961270001 in full

View Document

13/05/2513 May 2025 Notification of Michaela Beth Mocton as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Elliot Mocton as a person with significant control on 2025-05-13

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

22/11/2322 November 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 LLP MEMBER APPOINTED MR ZACK JONAH MOCTON

View Document

16/05/1816 May 2018 LLP MEMBER APPOINTED MR SAUL MAX MOCTON

View Document

16/05/1816 May 2018 LLP MEMBER APPOINTED MR DAN HARRY MOCTON

View Document

16/05/1816 May 2018 LLP MEMBER APPOINTED MISS PEARL HANNAH MOCTON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

02/08/162 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 ANNUAL RETURN MADE UP TO 28/10/15

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX UNITED KINGDOM

View Document

29/06/1529 June 2015 Registered office address changed from , 41 Greek Street Stockport, Cheshire, SK3 8AX, United Kingdom to Halifax House, 93-101 Bridge Street Manchester M3 2GX on 2015-06-29

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3961270002

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3961270001

View Document

28/10/1428 October 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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