EMENY TURLEY PARTNERSHIP LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/03/239 March 2023 Satisfaction of charge 036771800002 in full

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

04/05/224 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-30

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ADRIAN EMENY / 09/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 149 WARSTONE LANE BIRMINGHAM WEST MIDLANDS B18 6NZ

View Document

09/09/209 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT HENRY TURLEY / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT HENRY TURLEY / 09/09/2020

View Document

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036771800002

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY TURLEY / 02/12/2009

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN EMENY / 02/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 21 GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

26/08/9926 August 1999 ADOPT MEM AND ARTS 06/08/99

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 02/12/98

View Document

18/01/9918 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 CONSO 02/12/98

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 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