- Company Overview for 52 EMERALD STREET LTD (12507583)
- Filing history for 52 EMERALD STREET LTD (12507583)
- People for 52 EMERALD STREET LTD (12507583)
- More for 52 EMERALD STREET LTD (12507583)
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) |
---|---|---|---|
07 Feb 2025 | PSC04 | Change of details for Janet Wood as a person with significant control on 7 February 2025 | |
11 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
14 Sep 2023 | CH01 | Director's details changed for Mr John Wood on 14 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Michael Moore on 14 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Janet Dalton on 14 September 2023 | |
14 Sep 2023 | CH04 | Secretary's details changed for Bristol Legal Services Limited on 14 September 2023 | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
10 Mar 2020 | NEWINC | Incorporation |