EMERALD RESTORATIONS LIMITED
Status | ACTIVE |
Company No. | 07852393 |
Category | Private Limited Company |
Incorporated | 18 Nov 2011 |
Age | 12 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EMERALD RESTORATIONS LIMITED is an active private limited company with number 07852393. It was incorporated 12 years, 6 months, 15 days ago, on 18 November 2011. The company address is Yare House Yare House, Norwich, NR1 1RY, Norfolk, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Change to a person with significant control
Date: 14 Sep 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-26
Psc name: Mr Milo Long
Documents
Notification of a person with significant control
Date: 14 Sep 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sandra Dawn Long
Notification date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Milo Long
Change date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Milo Long
Change date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Old address: 97 Yarmouth Road Norwich Norfolk NR7 0HF England
New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY
Change date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Second filing of annual return with made up date
Date: 01 Nov 2019
Action Date: 18 Nov 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-11-18
Documents
Second filing of annual return with made up date
Date: 01 Nov 2019
Action Date: 18 Nov 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-11-18
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Milo Long
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Milo Long
Change date: 2019-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-16
Psc name: Mr Milo Long
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Address
Type: AD01
New address: 97 Yarmouth Road Norwich Norfolk NR7 0HF
Old address: , C/O Vfm.Accounting, 8 Fitzmaurice Court, Valleyside, Wymondham, Norfolk, NR18 0NN
Change date: 2019-10-16
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 18 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Milo Long
Change date: 2012-11-18
Documents
Some Companies
PO BOX 16,PRESTON,PR2 2TS
Number: | 01151980 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BROADSTONE AVENUE,OLDHAM,OL4 2LG
Number: | 11394713 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRAL PROJECTS (UK) LIMITED
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB
Number: | 04825439 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
M & S WINDOWS (WITNEY) LIMITED
22B HIGH STREET,OXFORDSHIRE,OX28 6RB
Number: | 03953943 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR OVERSEAS HOLDINGS LIMITED
HONEYWELL HOUSE,BRACKNELL,RG12 1EB
Number: | 00536930 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE QUADRANGLE,WELWYN GARDEN CITY,AL8 6SG
Number: | 10768035 |
Status: | ACTIVE |
Category: | Private Limited Company |