EMD PROPERTY ENTERPRISE LTD

Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been suspended

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Notification of Martin Frederick Jones as a person with significant control on 2024-07-29

View Document

28/08/2428 August 2024 Termination of appointment of Scott Robert Donaghy as a director on 2024-07-29

View Document

28/08/2428 August 2024 Cessation of Natalie Anne Blakemore as a person with significant control on 2024-07-29

View Document

28/08/2428 August 2024 Cessation of Scott Robert Donaghy as a person with significant control on 2024-07-29

View Document

28/08/2428 August 2024 Termination of appointment of Natalie Anne Blakemore as a director on 2024-07-29

View Document

20/08/2420 August 2024 Registered office address changed from 9 Beech Grove Maltby Middlesbrough TS8 0BL England to Suite C, the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2024-08-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from 22 Greenlands Road Redcar TS10 2DG England to 9 Beech Grove Maltby Middlesbrough TS8 0BL on 2024-04-26

View Document

18/12/2318 December 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

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

16/05/2216 May 2022 Incorporation

View Document


More Company Information