EMMETTS ARCHITECTURE PLANNING DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-19 with updates |
17/04/2417 April 2024 | Change of details for Mr Peter Robert Emmett as a person with significant control on 2023-10-07 |
16/04/2416 April 2024 | Termination of appointment of Nicole Louise Emmett as a director on 2023-10-07 |
16/04/2416 April 2024 | Cessation of Nicole Louise Emmett as a person with significant control on 2023-10-07 |
02/04/242 April 2024 | Change of details for Mrs Nicole Louise Emmett as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Change of details for Mr Peter Robert Emmett as a person with significant control on 2024-04-02 |
20/10/2320 October 2023 | Director's details changed for Mrs Nicole Louise Emmett on 2023-09-29 |
20/10/2320 October 2023 | Change of details for Mr Peter Robert Emmett as a person with significant control on 2023-09-29 |
20/10/2320 October 2023 | Director's details changed for Mr Peter Robert Emmett on 2023-09-29 |
20/10/2320 October 2023 | Change of details for Mrs Nicole Louise Emmett as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Confirmation statement made on 2023-04-19 with no updates |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-05-31 |
21/07/2321 July 2023 | Compulsory strike-off action has been suspended |
21/07/2321 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Registered office address changed from 3a Minton Place Victoria Road Bicester OX26 6QB England to 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/06/205 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM OLD SCHOOL STUDIO 20 HIGH STREET CROUGHTON BRACKLEY NORTHAMPTONSHIRE NN13 5LT UNITED KINGDOM |
29/05/1829 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
20/04/1620 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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