About

Registered Number: 03196639
Date of Incorporation: 09/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Laughton Lane, Morton, Gainsborough, Lincolnshire, DN21 3ET

 

East Midlands Holdings Ltd was registered on 09 May 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 20 June 2019
AA - Annual Accounts 19 June 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 07 March 2019
AA01 - Change of accounting reference date 27 February 2019
TM01 - Termination of appointment of director 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
CH01 - Change of particulars for director 17 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
RESOLUTIONS - N/A 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
169 - Return by a company purchasing its own shares 24 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
169 - Return by a company purchasing its own shares 05 April 2004
RESOLUTIONS - N/A 19 March 2004
RESOLUTIONS - N/A 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 16 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 20 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 May 1997
MEM/ARTS - N/A 07 August 1996
CERTNM - Change of name certificate 05 August 1996
RESOLUTIONS - N/A 12 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
123 - Notice of increase in nominal capital 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
395 - Particulars of a mortgage or charge 10 July 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Debenture 17 November 1999 Fully Satisfied

N/A

Debenture 04 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.