EMERALD PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
11/03/2411 March 2024 | Appointment of Mr Lee Nathan Cantrill as a director on 2024-02-28 |
11/03/2411 March 2024 | Appointment of Mr Graham Peter Black as a director on 2024-02-28 |
07/11/237 November 2023 | Director's details changed for Mr James John O'keeffe on 2023-10-31 |
07/11/237 November 2023 | Termination of appointment of Jayne Louise O'keefe as a director on 2023-10-31 |
07/11/237 November 2023 | Termination of appointment of Joanna Jones as a director on 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-04 with updates |
07/11/237 November 2023 | Appointment of Mr Ian Christopher Carey as a director on 2023-10-31 |
07/11/237 November 2023 | Appointment of Mr James Edward Peake as a director on 2023-10-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/04/234 April 2023 | Registered office address changed from 573 Chester Road Sutton Coldfield B73 5HU England to The Birkin Building Ground Floor Ten Broadway Nottingham NG1 1PS on 2023-04-04 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-04 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Current accounting period shortened from 2022-10-30 to 2022-09-30 |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN O'KEEFFE / 21/11/2018 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 17 POPLAR RISE SUTTON COLDFIELD WEST MIDLANDS B74 4HT ENGLAND |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 21/11/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARTIN / 21/11/2018 |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN O'KEEFE / 21/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 110 PARK FARM ROAD GREAT BARR BIRMINGHAM B43 7QH |
25/11/1525 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
24/11/1524 November 2015 | 04/11/15 STATEMENT OF CAPITAL GBP 4 |
24/11/1524 November 2015 | DIRECTOR APPOINTED MRS JAYNE LOUISE O'KEEFE |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR JAMES JOHN O'KEEFE |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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