Advanced company searchLink opens in new window

EMERALD VILLAGE HOLDINGS LIMITED

Company number 07102814

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)
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
10 Jan 2023 PSC04 Change of details for Mr Steven Anthony Wardlaw as a person with significant control on 6 January 2023
28 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from Lf 2.4 the Leathermarket 11-13 Weston Street London SE1 3ER England to 286 Queensbridge Road London E8 3NH on 29 October 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with updates
06 Feb 2018 AD01 Registered office address changed from 11-13 Weston Street the Leather Market, Weston Street Unit 4.2.3 Bldg 3&4 London SE1 3ER England to Lf 2.4 the Leathermarket 11-13 Weston Street London SE1 3ER on 6 February 2018
22 Dec 2017 PSC04 Change of details for Heidi Ann Mccormack as a person with significant control on 12 July 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
22 Dec 2017 PSC04 Change of details for Mr Steven Anthony Wardlaw as a person with significant control on 12 July 2017
12 Jul 2017 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 11-13 Weston Street the Leather Market, Weston Street Unit 4.2.3 Bldg 3&4 London SE1 3ER on 12 July 2017
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
20 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 August 2015
28 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
28 Jan 2016 CH03 Secretary's details changed for Mr Steven Anthony Wardlaw on 13 August 2015