EMANDAR PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Director's details changed for Mr Michael Bell on 2023-09-13

View Document

26/09/2326 September 2023 Secretary's details changed for Mr Michael Bell on 2023-09-13

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/08/2315 August 2023 Change of details for Mr Michael Bell as a person with significant control on 2023-08-15

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 7 BOURNE CLOSE ISLEWORTH MIDDLESEX TW7 6HD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 7 BOURNE CLOSE ISLEWORTH MIDDLESEX TW7 6HD ENGLAND

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 19 ESMONDE WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FS UNITED KINGDOM

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM 16A WING ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NJ UNITED KINGDOM

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/07/0918 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0918 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

18/07/0918 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0918 July 2009 REGISTERED OFFICE CHANGED ON 18/07/2009 FROM 45B OLD ROAD, LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2RB

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HILDRETH-BELL / 01/10/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 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