EMERALD HOUSE GREEN ENGINEERING LTD.

Company Documents

DateDescription
03/02/253 February 2025 Order of court to wind up

View Document

21/11/2421 November 2024 Termination of appointment of Loraine Tracy Mullins as a director on 2024-11-11

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Satisfaction of charge 2 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 1 in full

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

01/10/211 October 2021 Satisfaction of charge 033264850005 in full

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 COMPANY NAME CHANGED EMERALD HOUSE GLOBAL ENGINEERING LTD CERTIFICATE ISSUED ON 09/07/19

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033264850004

View Document

18/05/1918 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033264850005

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY MARIA TARRANT

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN TARRANT

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA ANGELA TARRANT / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 2ND FLOOR MORRITT HOUSE 58 STATION APPROACH S RUISLIP MIDDLESEX HA4 6SA

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033264850004

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/03/1316 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MARIA ANGELA TARRANT

View Document

25/08/1125 August 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY MULLINS / 03/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE TRACY MULLINS / 03/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID TARRANT / 03/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DANNY MULLINS / 03/03/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MULLINS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE TRACY MULLINS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID TARRANT / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANNY MULLINS / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TARRANT / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE MULLINS / 19/03/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED EMERALD HOUSE GLOBAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company