Advanced company searchLink opens in new window

EMERALD PRODUCE HOLDINGS LIMITED

Company number 11193564

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mr Carl Richard Topper on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Joanne Topper on 6 February 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Jan 2023 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham NG31 6SF
30 Jan 2023 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham NG31 6SF
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
09 Feb 2022 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
08 Feb 2022 AD02 Register inspection address has been changed from 3 Castlegate Grantham NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF
07 Feb 2022 AD02 Register inspection address has been changed to 3 Castlegate Grantham NG31 6SF
07 Feb 2022 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Manor Farm Aubourn Lincoln LN5 9DX on 7 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
12 Nov 2019 PSC08 Notification of a person with significant control statement
12 Nov 2019 PSC07 Cessation of Joanne Topper as a person with significant control on 5 November 2019
04 Nov 2019 SH06 Cancellation of shares. Statement of capital on 16 October 2019
  • GBP 60
04 Nov 2019 SH03 Purchase of own shares.