- Company Overview for EMERALD 2 LIMITED (07551799)
- Filing history for EMERALD 2 LIMITED (07551799)
- People for EMERALD 2 LIMITED (07551799)
- Charges for EMERALD 2 LIMITED (07551799)
- More for EMERALD 2 LIMITED (07551799)
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) |
---|---|---|---|
21 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2016 | |
21 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
Statement of capital on 2016-03-21
|
|
24 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mark Robert Pearson on 20 August 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
14 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2014 | MR01 | Registration of charge 075517990002 | |
28 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
17 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
06 Aug 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
18 Jun 2012 | AP03 | Appointment of Mr Roy Antony Burrows as a secretary | |
23 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AP01 | Appointment of John George Alexander as a director | |
11 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
11 Aug 2011 | AP01 | Appointment of Mark Robert Pearson as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Stephane Etroy as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Stuart Simpson as a director | |
05 Aug 2011 | SH02 | Sub-division of shares on 21 July 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW on 5 August 2011 | |
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |