About

Registered Number: 03086541
Date of Incorporation: 02/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Steam Mill Business Centre, Steam Mill Street, Chester, CH3 5AN

 

The Emigration Group Ltd was registered on 02 August 1995. We don't know the number of employees at the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Paul James 17 October 2001 - 1
TAYLOR, Geoffrey 02 August 1995 - 1
MCSHANE, Michael John 24 July 2008 02 June 2015 1
PENNY, Marie Elizabeth Beatrice ("Lisa") 02 August 1995 17 October 2001 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
AA - Annual Accounts 14 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2016
CS01 - N/A 15 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2016
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 22 July 2015
RESOLUTIONS - N/A 11 June 2015
SH08 - Notice of name or other designation of class of shares 11 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2015
SH06 - Notice of cancellation of shares 11 June 2015
SH03 - Return of purchase of own shares 11 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 06 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH03 - Change of particulars for secretary 14 September 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 02 July 2008
225 - Change of Accounting Reference Date 30 December 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 10 September 2003
RESOLUTIONS - N/A 01 May 2003
RESOLUTIONS - N/A 01 May 2003
RESOLUTIONS - N/A 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
123 - Notice of increase in nominal capital 01 May 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 27 October 2001
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 10 September 1998
RESOLUTIONS - N/A 24 February 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 20 May 1997
RESOLUTIONS - N/A 04 December 1996
363s - Annual Return 25 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1996
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.