EMILY HOWARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/1018 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE ELIZABETH HOWARD / 18/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HOWARD / 18/07/2010

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY TRUMAN / 01/01/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/03/075 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 136 BAKER STREET LONDON W1U 6DU

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 WEBSTERS 36 BAKER STREET LONDON W1U 6DU

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 18TH FLOOR ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: G OFFICE CHANGED 15/07/97 SUITE 212 COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: G OFFICE CHANGED 27/02/97 10 SEMLEY PLACE LONDON SW1W 9QJ

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED BRUMET (NO. 6) LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: G OFFICE CHANGED 31/07/96 33 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AS

View Document

18/07/9618 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 Incorporation

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