EMERALD PROJECT MANAGEMENT LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Appointment of Mr Lee Nathan Cantrill as a director on 2024-02-28

View Document

11/03/2411 March 2024 Appointment of Mr Graham Peter Black as a director on 2024-02-28

View Document

07/11/237 November 2023 Director's details changed for Mr James John O'keeffe on 2023-10-31

View Document

07/11/237 November 2023 Termination of appointment of Jayne Louise O'keefe as a director on 2023-10-31

View Document

07/11/237 November 2023 Termination of appointment of Joanna Jones as a director on 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

07/11/237 November 2023 Appointment of Mr Ian Christopher Carey as a director on 2023-10-31

View Document

07/11/237 November 2023 Appointment of Mr James Edward Peake as a director on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Current accounting period shortened from 2022-10-30 to 2022-09-30

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN O'KEEFFE / 21/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 17 POPLAR RISE SUTTON COLDFIELD WEST MIDLANDS B74 4HT ENGLAND

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARTIN / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN O'KEEFE / 21/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 110 PARK FARM ROAD GREAT BARR BIRMINGHAM B43 7QH

View Document

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 4

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MRS JAYNE LOUISE O'KEEFE

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JAMES JOHN O'KEEFE

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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