- Company Overview for EMERALD MIDCO 1 LIMITED (09019478)
- Filing history for EMERALD MIDCO 1 LIMITED (09019478)
- People for EMERALD MIDCO 1 LIMITED (09019478)
- Charges for EMERALD MIDCO 1 LIMITED (09019478)
- More for EMERALD MIDCO 1 LIMITED (09019478)
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) |
---|---|---|---|
20 Dec 2019 | TM01 | Termination of appointment of Jacqueline Susan Veness as a director on 4 December 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | AP01 | Appointment of Mr John Mcneill as a director on 28 March 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Richard James Riegel as a director on 28 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
02 Feb 2017 | MR01 | Registration of charge 090194780001, created on 26 January 2017 | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AP01 | Appointment of Mr Richard James Riegel as a director on 9 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Stella Mary Donoghue as a director on 9 December 2016 | |
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
25 Oct 2016 | AP01 | Appointment of Ms Jacqueline Susan Veness as a director on 21 October 2016 | |
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
25 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
05 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 May 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ on 29 July 2014 | |
29 Jul 2014 | SH10 | Particulars of variation of rights attached to shares |