EMERALD PROJECT MANAGEMENT LTD

The Birkin Building The Birkin Building, Nottingham, NG1 1PS, England
StatusACTIVE
Company No.08753123
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

EMERALD PROJECT MANAGEMENT LTD is an active private limited company with number 08753123. It was incorporated 10 years, 7 months, 9 days ago, on 29 October 2013. The company address is The Birkin Building The Birkin Building, Nottingham, NG1 1PS, England.



Company Fillings

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Nathan Cantrill

Appointment date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Peter Black

Appointment date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-31

Officer name: Mr James Edward Peake

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Carey

Appointment date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John O'keeffe

Change date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Jayne Louise O'keefe

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Joanna Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: The Birkin Building Ground Floor Ten Broadway Nottingham NG1 1PS

Old address: 573 Chester Road Sutton Coldfield B73 5HU England

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-30

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2021

Action Date: 29 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-29

Capital : 8 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John O'keeffe

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Jones

Change date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: 17 Poplar Rise Sutton Coldfield West Midlands B74 4HT England

New address: 573 Chester Road Sutton Coldfield B73 5HU

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-21

Officer name: Ms Joanna Martin

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-21

Officer name: Mr James John O'keefe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-30

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: 17 Poplar Rise Sutton Coldfield West Midlands B74 4HT

Old address: 110 Park Farm Road Great Barr Birmingham B43 7QH

Change date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Louise O'keefe

Appointment date: 2015-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John O'keefe

Appointment date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAZMIN LTD.

43 LISLE ROAD,NORWICH,NR5 9LD

Number:09621975
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE PERFORMANCE DESIGN LIMITED

15 HELGIFORD GARDENS,SUNBURY-ON-THAMES,TW16 7NB

Number:10946964
Status:ACTIVE
Category:Private Limited Company

RED MEDIA SALES UK LONDON LIMITED

32 BYRON HILL ROAD,HARROW,HA2 0HY

Number:09833981
Status:ACTIVE
Category:Private Limited Company

SENSE TRAXX LIMITED

FLAT 17,LONDON,E8 4DA

Number:10111437
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CONSTRUCTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11392124
Status:ACTIVE
Category:Private Limited Company

TEEPEE PROPERTY MANAGEMENT LIMITED

UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE MIDDLESEX,HA8 5AW

Number:05751582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source