EMERTON INVESTMENTS LIMITED - BIRMINGHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type total exemption full. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Address. Old address: 241-7 Hagley Road Edgbaston Birmingham West Midlands B16 9RA England. 2012-02-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-02-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-02-06 View Report
Accounts. Accounts type total exemption small. 2011-09-24 View Report
Address. Change date: 2011-02-03. Old address: 241-7 Hagley Road Edgbaston Birmingham West Midlands B16 9RA. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Address. Move registers to registered office company. 2011-02-02 View Report
Resolution. Description: Resolutions. 2010-07-30 View Report
Accounts. Accounts type total exemption small. 2010-05-18 View Report
Officers. Officer name: Mr Subramanyam Mirthipati. 2010-05-14 View Report
Officers. Officer name: Raymond Flanagan. 2010-05-14 View Report
Capital. Capital allotment shares. 2010-02-15 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Address. Move registers to sail company. 2010-01-07 View Report
Address. Change sail address company. 2010-01-07 View Report
Officers. Change date: 2009-12-31. Officer name: Mr Raymond Anthony Flanagan. 2010-01-07 View Report
Accounts. Accounts type total exemption small. 2009-11-19 View Report
Accounts. Legacy. 2009-06-13 View Report
Accounts. Accounts type total exemption small. 2009-03-10 View Report
Annual return. Legacy. 2009-02-02 View Report
Officers. Description: Appointment terminated secretary gurmail singh sidhu. 2008-10-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-03-18 View Report
Accounts. Accounts type total exemption small. 2008-03-05 View Report
Annual return. Legacy. 2008-01-08 View Report
Accounts. Accounts type total exemption small. 2007-03-24 View Report