KM EMERALD ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from 33 West Borough Wimborne BH21 1LT England to 10 Monmouth Court Ringwood BH24 1HE on 2025-07-30

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Registration of charge 115226690004, created on 2023-03-10

View Document

10/01/2310 January 2023 Termination of appointment of Jessica Jo Baker as a director on 2023-01-10

View Document

14/10/2214 October 2022 Director's details changed for Miss Jessica Baker on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 50 Warnford Road Bournemouth BH7 6QR England to 33 West Borough Wimborne BH21 1LT on 2022-05-04

View Document

25/01/2225 January 2022 Registration of charge 115226690003, created on 2022-01-21

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KARLA MAY O'NEILL / 01/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARLA MAY O'NEILL / 01/09/2020

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 49 CRANLEIGH ROAD BOURNEMOUTH BH6 5JU UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115226690002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESKETH

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR STEPHEN HESKETH

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115226690001

View Document

17/08/1817 August 2018 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