EMI INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05576259 |
Category | Private Limited Company |
Incorporated | 27 Sep 2005 |
Age | 18 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EMI INVESTMENTS LIMITED is an active private limited company with number 05576259. It was incorporated 18 years, 8 months, 5 days ago, on 27 September 2005. The company address is 9a & 10a Saxon Square, Christchurch, BH23 1QA, Dorset, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-16
Old address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
New address: 9a & 10a Saxon Square Christchurch Dorset BH23 1QA
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Change to a person with significant control
Date: 09 Sep 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carla Gillian Funnell
Change date: 2022-08-26
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Blair Adrian Johnstone
Change date: 2017-06-14
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-14
Psc name: Carla Gillian Funnell
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 05 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mrs Carla Gillian Funnell
Documents
Change person secretary company with change date
Date: 05 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Carla Gillian Funnell
Change date: 2021-02-03
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Blair Adrian Johnstone
Change date: 2021-02-03
Documents
Change person director company with change date
Date: 05 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Blair Adrian Johnstone
Change date: 2021-02-03
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carla Gillian Funnell
Appointment date: 2019-01-01
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Capital allotment shares
Date: 21 Aug 2017
Action Date: 14 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-14
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Old address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG
New address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
Change date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Old address: C/O Tbw E3 Premier Way Abbey Park Romsey Hampshire SO51 9DG England
Change date: 2014-10-13
New address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Blair Adrian Johnstone
Change date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-21
Old address: Unit 2 Laundry Lane Milford Trading Estate Milford on Sea Hampshire SO41 0WJ
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Blair Johnstone
Documents
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption full
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / carla funnell / 13/09/2009
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 4
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: 25 bilberry drive marchwood southampton hampshire SO40 4YR
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: the charmwood centre southampton road bartley southampton S040 2NA
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOHN KINCELLA
LEE VALLEY TECHNOPARK,TOTTENHAM,
Number: | LP007818 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 SMOKE LANE INDUSTRIAL ESTATE,BRISTOL,BS11 0YA
Number: | 10492084 |
Status: | ACTIVE |
Category: | Private Limited Company |
DULWICH WATER TREATMENT SERVICES LIMITED
25A MEADOW ROAD,BROMLEY,BR2 0DX
Number: | 07613565 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREE COTTAGE,WAREHAM,BH20 7EE
Number: | 05852050 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4,LONDON,E9 6NG
Number: | 09795347 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 10524710 |
Status: | ACTIVE |
Category: | Private Limited Company |