This company is commonly known as Emh (1995) Limited. The company was founded 29 years ago and was given the registration number 03024173. The firm's registered office is in CIRENCESTER. You can find them at Flat 4 The Manor House, Eastleach, Cirencester, Cirencester, Gloucestershire. This company's SIC code is 98000 - Residents property management.
Name | : | EMH (1995) LIMITED |
---|---|---|
Company Number | : | 03024173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4 The Manor House, Eastleach, Cirencester, Cirencester, Gloucestershire, GL7 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, The Manor House, Eastleach, Cirencester, GL7 3NQ | Secretary | 20 November 2013 | Active |
High Acres, 7 Savcos Hill, Smiths Parish, Bermuda, FL05 | Director | 21 February 1995 | Active |
Flat 1, Manor House, Eastleach, GL7 3NQ | Director | 28 August 2009 | Active |
Flat 5, Eastleach, Cirencester, England, GL7 3NQ | Director | 21 January 2015 | Active |
Flat 6, The Manor House, Eastleach, Cirencester, United Kingdom, GL7 3NQ | Director | 20 April 2011 | Active |
Exchange House, Primrose Street, London, EC2A 2HS | Director | 15 April 2000 | Active |
Flat 3, Manor House, Eastleach, Cirencester, United Kingdom, GL7 3NQ | Director | 05 September 2012 | Active |
Flat 5 Manor House, Eastleach, Cirencester, GL7 3NQ | Secretary | 21 February 1995 | Active |
Exchange House, Primrose Street, London, EC2A 2HS | Secretary | 01 March 2008 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 21 February 1995 | Active |
High Acres, 7 Saucos Hill, Smith, FLO5 | Director | 21 February 1995 | Active |
Candleford Green Lane, Albury, Guildford, GU5 9EP | Director | 21 February 1995 | Active |
Clonmeen House, Clonmeen House, Banteer, Banteer, Ireland, | Director | 26 June 1997 | Active |
The Manor House, Flat 3, Eastleach, Cirencester, GL7 3NQ | Director | 21 October 2006 | Active |
Flat 5 The Manor House, Eastleach, Cirencester, GL7 3NQ | Director | 21 February 1995 | Active |
Flat 6 The Manor House, Eastleach, Cirencester, GL7 3NQ | Director | 21 February 1995 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 21 February 1995 | Active |
Flat 3, Manor House, Eastleach, Cirencester, Great Britain, GL7 3NQ | Director | 04 May 2012 | Active |
164 Stephen Terrace, Gilberton 5081 South Australia, FOREIGN | Director | 21 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Officers | Termination director company with name termination date. | Download |
2015-02-26 | Officers | Appoint person director company with name date. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-20 | Officers | Appoint person secretary company with name. | Download |
2013-11-19 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.