EMSLEYS ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 08699665 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EMSLEYS ESTATE AGENTS LIMITED is an active private limited company with number 08699665. It was incorporated 10 years, 8 months, 14 days ago, on 20 September 2013. The company address is Colton Mill Colton Mill, Leeds, LS15 9JN, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2022
Action Date: 06 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086996650002
Charge creation date: 2022-06-06
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-25
Officer name: Corinne Lesley Pujara
Documents
Mortgage satisfy charge full
Date: 10 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086996650001
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Leslie Greenwood
Change date: 2020-10-30
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-30
Psc name: Alistair Mckinlay
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-10
Officer name: Ms Judith Hogg
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Corinne Pujara
Appointment date: 2020-05-10
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Alistair Mckinlay
Termination date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Leslie Greenwood
Change date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Andrew Leslie Greenwood
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 25 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Mckinlay
Change date: 2017-07-01
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Ms Helen Jolly
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Jared Michael Thomas
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Leslie Greenwood
Change date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company current shortened
Date: 16 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type dormant
Date: 18 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current shortened
Date: 06 May 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Mortgage create with deed with charge number
Date: 08 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086996650001
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB
Number: | 06547263 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11102369 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 04457454 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 08316027 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROWN HIGH STREET,WOLVERHAMPTON,WV5 7DU
Number: | 10196102 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC2A 1AF
Number: | 10793388 |
Status: | ACTIVE |
Category: | Private Limited Company |