- Company Overview for EMERALD CASCADE LIMITED (04879392)
- Filing history for EMERALD CASCADE LIMITED (04879392)
- People for EMERALD CASCADE LIMITED (04879392)
- Charges for EMERALD CASCADE LIMITED (04879392)
- More for EMERALD CASCADE LIMITED (04879392)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2016 | AD01 | Registered office address changed from , 3 Walnut Close, Taverham, Norwich, Norfolk, NR8 6YN to 3 Old Forge Close Woodton Bungay Suffolk NR35 2LJ on 22 May 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of Martine Spalding as a director | |
18 Dec 2013 | TM02 | Termination of appointment of Martine Spalding as a secretary | |
23 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Jonathan Paul Spalding on 27 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Martine Suzanne Spalding on 27 August 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
13 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
10 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Mar 2009 | AA | Total exemption full accounts made up to 31 August 2008 |