EMR PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03696439 |
Category | Private Limited Company |
Incorporated | 18 Jan 1999 |
Age | 25 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EMR PROPERTIES LIMITED is an active private limited company with number 03696439. It was incorporated 25 years, 4 months, 14 days ago, on 18 January 1999. The company address is 6a Douglas Mill 6a Douglas Mill, Wigan, WN6 0XF, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts amended with accounts type micro entity
Date: 25 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AAMD
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-04
Psc name: Mrs Jane Hughes
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth May Holtham
Change date: 2022-01-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Hughes
Change date: 2020-08-11
Documents
Notification of a person with significant control
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth May Holtham
Notification date: 2020-08-11
Documents
Notification of a person with significant control
Date: 10 Aug 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Jane Hughes
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Hughes
Cessation date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Ms Elizabeth Mary Richardson
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Hughes
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Elizabeth Mary Richardson
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed jane hughes
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from douglas mill bradley lane standish wigan lancashire WN6 0XF
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 11 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 29/09/05 from: lathom lodge 14A cocker lane leyland preston lancashire PR26 7SU
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/05/05--------- £ si 96@1=96 £ ic 4/100
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/03/03--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: riviere farm 26 churchtown road phillack hayle cornwall TR27 5AE
Documents
Accounts with accounts type total exemption full
Date: 09 May 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/00; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/02/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 05 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 05/02/99 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4BF
Number: | 11017834 |
Status: | ACTIVE |
Category: | Private Limited Company |
FODEN BAYNES ASSOCIATES LIMITED
1663 LONDON ROAD,ESSEX,SS9 2SH
Number: | 03937873 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 GORING ROAD,WORTHING,BN12 4NX
Number: | 11142228 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN HUBBARD & ASSOCIATES LIMITED
OSSINGTON CHAMBERS,NEWARK,NG24 1AX
Number: | 03670897 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BRIGGS FOLD ROAD,BOLTON,BL7 9SQ
Number: | 10231607 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY & PORTFOLIO RESEARCH LIMITED
26TH FLOOR, THE SHARD,LONDON,SE1 9SG
Number: | 03847408 |
Status: | ACTIVE |
Category: | Private Limited Company |