Advanced company searchLink opens in new window

EMERALD BIDCO LIMITED

Company number 09084019

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)
03 Oct 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
02 Feb 2017 MR01 Registration of charge 090840190003, created on 26 January 2017
13 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agereement 21/12/2016
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sole member 21/12/2016
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
  • GBP 8,710,051
13 Dec 2016 MR04 Satisfaction of charge 090840190002 in full
13 Dec 2016 MR04 Satisfaction of charge 090840190001 in full
01 Nov 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 090840190002
01 Nov 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 090840190001
24 Oct 2016 AP01 Appointment of Ms Jacqueline Susan Veness as a director on 21 October 2016
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,710,050
11 May 2016 AA Group of companies' accounts made up to 31 December 2015
18 Dec 2015 MR01 Registration of charge 090840190002, created on 14 December 2015
28 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 8,710,050
05 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 11/07/2014
30 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
01 Aug 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
29 Jul 2014 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Alan Douglas Payne as a director on 11 July 2014
29 Jul 2014 TM01 Termination of appointment of Matthew Legg as a director on 11 July 2014