EMENY TURLEY PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/03/239 March 2023 | Satisfaction of charge 036771800002 in full |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
08/02/238 February 2023 | Application to strike the company off the register |
04/05/224 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-30 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-02 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/02/218 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ADRIAN EMENY / 09/09/2020 |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 149 WARSTONE LANE BIRMINGHAM WEST MIDLANDS B18 6NZ |
09/09/209 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT HENRY TURLEY / 09/09/2020 |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HENRY TURLEY / 09/09/2020 |
02/06/202 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 036771800002 |
22/05/1722 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
02/12/152 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/12/133 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/12/1214 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/12/1120 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/12/1022 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY TURLEY / 02/12/2009 |
04/12/094 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN EMENY / 02/12/2009 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
27/12/0727 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
07/05/027 May 2002 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 21 GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR |
10/12/0110 December 2001 | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
02/11/012 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
27/11/0027 November 2000 | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
08/12/998 December 1999 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
20/09/9920 September 1999 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99 |
26/08/9926 August 1999 | ADOPT MEM AND ARTS 06/08/99 |
18/01/9918 January 1999 | ADOPT MEM AND ARTS 02/12/98 |
18/01/9918 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/9918 January 1999 | CONSO 02/12/98 |
14/01/9914 January 1999 | SECRETARY RESIGNED |
14/01/9914 January 1999 | DIRECTOR RESIGNED |
14/01/9914 January 1999 | REGISTERED OFFICE CHANGED ON 14/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
14/12/9814 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/9814 December 1998 | NEW DIRECTOR APPOINTED |
02/12/982 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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