EMERALD PROPERTY GROUP LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Removal of liquidator by court order

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-03-10

View Document

10/05/2210 May 2022 Liquidators' statement of receipts and payments to 2022-03-10

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS TRACY BRAMLEY

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY BRAMLEY

View Document

04/08/204 August 2020 CESSATION OF THOMAS ROBERT JOSEPH AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARY PLANT

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112340150001

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM THE COACH HOUSE 8 STRETTON ROAD SHEFFIELD SOUTH YORKSHIRE S11 8UQ ENGLAND

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT JOSEPH / 17/01/2020

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU UNITED KINGDOM

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112340150001

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR GARY JAMES PLANT

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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