EAST MIDLANDS PROPERTIES LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-02-25 View Report
Insolvency. Brought down date: 2021-06-09. 2021-06-17 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-02-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-04 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-02-04 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Accounts. Change account reference date company previous shortened. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-06-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-06-23 View Report
Resolution. Description: Resolutions. 2020-06-23 View Report
Address. New address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. Change date: 2020-06-22. Old address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB England. 2020-06-22 View Report
Address. Change date: 2020-04-29. Old address: Emp House Telford Way Coalville Leicestershire LE67 3HE. New address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB. 2020-04-29 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Change account reference date company current extended. 2020-03-12 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Persons with significant control. Notification date: 2018-03-30. Psc name: Kay King. 2019-03-06 View Report
Persons with significant control. Cessation date: 2018-01-12. Psc name: Kay King. 2019-03-06 View Report
Persons with significant control. Change date: 2018-01-12. Psc name: Mr Alan Charles King. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Officers. Termination date: 2018-01-12. Officer name: Alan Charles King. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Mortgage. Charge number: 4. 2017-09-12 View Report
Mortgage. Charge number: 1. 2017-09-12 View Report
Mortgage. Charge number: 2. 2017-09-12 View Report
Mortgage. Charge number: 3. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Officers. Officer name: Christopher Young. 2014-02-19 View Report
Resolution. Description: Resolutions. 2014-02-03 View Report
Capital. Capital cancellation shares. 2014-02-03 View Report
Capital. Capital return purchase own shares. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Officers. Officer name: Mrs Lisa Young. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Accounts. Change account reference date company previous shortened. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Officers. Officer name: Mr Alan Charles King. Change date: 2011-05-13. 2011-05-13 View Report
Officers. Change date: 2011-05-13. Officer name: Martin Charles Woodward. 2011-05-13 View Report
Officers. Officer name: Mr Christopher Ian James Young. Change date: 2011-05-13. 2011-05-13 View Report