EMMAUS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

17/05/2317 May 2023 Appointment of The Revd Martyn Leonard John Saunders as a director on 2023-03-27

View Document

16/05/2316 May 2023 Termination of appointment of Susan Jane Davis as a secretary on 2023-03-27

View Document

16/05/2316 May 2023 Termination of appointment of Carol Jacqueline Morgan as a director on 2023-03-27

View Document

16/05/2316 May 2023 Appointment of Mr Roger Kiralfy as a director on 2023-03-27

View Document

16/05/2316 May 2023 Appointment of Ms Amanda Reardon as a secretary on 2023-03-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Statement of company's objects

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAGGIE

View Document

07/09/177 September 2017 DIRECTOR APPOINTED REVERAND CAROL JACQUELINE MORGAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

26/06/1626 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/07/1528 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ADAMS

View Document

02/02/152 February 2015 SECRETARY APPOINTED MRS SUSAN JANE DAVIS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HAGGIE

View Document

02/02/152 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 65 MAIDSTONE ROAD CHATHAM KENT ME4 6DP UNITED KINGDOM

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED REVEREND ALAN LEONARD SMITH

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR GEOFFREY RICHARD MARSH

View Document

13/08/1313 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 DIRECTOR APPOINTED DR PAUL HAGGIE

View Document

08/07/118 July 2011 SECRETARY APPOINTED DR PAUL HAGGIE

View Document

05/07/115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER ADAMS / 19/06/2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 65 MAIDSTONE ROAD CHATHAM KENT ME4 6BP

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN CARRINGTON

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: TENISON HOUSE 45 TWEEDY ROAD BROMLEY KENT BR1 3NF

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED W AND P NEWCO (406) LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

23/04/0323 April 2003 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