E M PELL & PARTNERS LIMITED

White House Farm White House Farm, Daventry, NN11 3BN, Northants
StatusACTIVE
Company No.08016803
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

E M PELL & PARTNERS LIMITED is an active private limited company with number 08016803. It was incorporated 12 years, 2 months, 15 days ago, on 03 April 2012. The company address is White House Farm White House Farm, Daventry, NN11 3BN, Northants.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-16

Officer name: Victoria Arblaster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-23

Officer name: Victoria Leatherland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2015

Action Date: 13 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080168030002

Charge creation date: 2015-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-17

Charge number: 080168030001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Leatherland

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: 7 Billing Road Northampton NN1 5AN England

Documents

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AND B JONES LIMITED

NANTGOCH,OSWESTRY,SY10 9JG

Number:06490066
Status:ACTIVE
Category:Private Limited Company

BRUNSHAW DESIGNS LTD

52 FIRST FLOOR,MOLD,CH7 1BH

Number:11657213
Status:ACTIVE
Category:Private Limited Company

KILL YOUR DAHLINGS LIMITED

1 MERREDENE STREET,LONDON,SW2 2AQ

Number:08540123
Status:ACTIVE
Category:Private Limited Company

MARICK (RAINTON BRIDGE) LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:08565678
Status:ACTIVE
Category:Private Limited Company

S & H HEATING LIMITED

47A WEST AVENUE,MIDDLESEX,HA5 5DA

Number:04711535
Status:ACTIVE
Category:Private Limited Company

SANISTREAM LIMITED

6A HEATHFIELD ROAD, .,BUSHEY,WD23 2LJ

Number:11321008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source