Advanced company searchLink opens in new window

EMERALD ENERGY PLC

Company number FC017959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2009 OSAP01 Appointment of a director
10 Dec 2009 OSTM01 Termination of appointment of Zhang Gouqing as a director
10 Dec 2009 OSAP01 Appointment of a director
10 Dec 2009 OSAP01 Appointment of a director
23 Nov 2009 OSTM01 Termination of appointment of Edward Grace as a director
12 Nov 2009 OSTM01 Termination of appointment of Keith Henry as a director
29 Oct 2009 OSTM01 Termination of appointment of Alastair Beardsall as a director
29 Oct 2009 OSTM01 Termination of appointment of John Roberts as a director
29 Oct 2009 OSAP01 Appointment of a director
15 Oct 2009 OSCC01 Alteration of constitutional documents on 2 October 2009
24 Mar 2009 AA Full accounts made up to 31 December 2008
08 Dec 2008 BR4 Appointment terminated director frederick ponsonby
29 May 2008 BR2 Altn constitutional doc 15/05/2008
17 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
11 Jan 2008 BR4 Sec resigned 19/12/07 manning helen lillian
11 Jan 2008 BR4 Sec appointed 19/12/07 konn richard edgeware middlesex
28 Sep 2007 BR4 Sec change in partic 17/09/07 manning helen lillian
13 Jul 2007 BR5 BR002443 address change 15/10/05, 2 ashley avenue, epsom, surrey, KT18 5AL
13 Jul 2007 BR4 Dir change in partic 14/11/05 grace edward
15 Jun 2007 BR2 Altn constitutional doc 310804
15 Jun 2007 BR4 Dir appointed 04/09/06 macaskill angus marletts clenches farm rd sevenoaks kent TN13 2LU
15 Jun 2007 BR4 Sec appointed 13/06/05 manning helen lillian 30 holmesdale park coopers hill road nutfield surrey RH1 4NW
08 Jun 2007 AA Full accounts made up to 31 December 2006
08 Jun 2007 AA Full accounts made up to 31 December 2005
28 Oct 2005 BR4 Sec resigned 31/05/05 cole geoffrey