Established in 2001, Emerald Green Investments Ltd have registered office in Bradford, it has a status of "Active". The business has 8 directors listed as Paterson, Joshua, Coghill, Tracey, Cooper, Susan, Paterson, Philip Stewart, Ratcliffe, Joanne Lisa, Cooper, Grant, Greenwood, Philip Stanley, Murphy, Danny at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Grant | 26 March 2002 | 15 April 2004 | 1 |
GREENWOOD, Philip Stanley | 15 April 2004 | 31 March 2008 | 1 |
MURPHY, Danny | 05 October 2001 | 26 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATERSON, Joshua | 30 September 2011 | - | 1 |
COGHILL, Tracey | 05 October 2001 | 26 March 2003 | 1 |
COOPER, Susan | 26 March 2003 | 15 April 2004 | 1 |
PATERSON, Philip Stewart | 15 April 2004 | 30 September 2010 | 1 |
RATCLIFFE, Joanne Lisa | 31 March 2008 | 30 September 2011 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 03 December 2019 | |
PSC07 - N/A | 03 December 2019 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 22 October 2019 | |
PSC01 - N/A | 28 March 2019 | |
CS01 - N/A | 28 March 2019 | |
CH01 - Change of particulars for director | 02 January 2019 | |
PSC04 - N/A | 02 January 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 16 October 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 09 February 2018 | |
MR04 - N/A | 25 January 2018 | |
MR04 - N/A | 25 January 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 24 October 2017 | |
PSC01 - N/A | 24 October 2017 | |
PSC01 - N/A | 24 October 2017 | |
PSC07 - N/A | 24 October 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
AA - Annual Accounts | 02 November 2016 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
MR01 - N/A | 07 November 2015 | |
MR01 - N/A | 12 June 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
TM02 - Termination of appointment of secretary | 31 October 2011 | |
AP03 - Appointment of secretary | 31 October 2011 | |
TM02 - Termination of appointment of secretary | 31 October 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 06 November 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 26 November 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
363s - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 31 July 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
225 - Change of Accounting Reference Date | 13 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 2005 | |
363s - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 05 January 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
287 - Change in situation or address of Registered Office | 28 November 2003 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
395 - Particulars of a mortgage or charge | 29 January 2003 | |
363s - Annual Return | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
395 - Particulars of a mortgage or charge | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 13 August 2002 | |
287 - Change in situation or address of Registered Office | 09 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2001 | |
NEWINC - New incorporation documents | 05 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2015 | Fully Satisfied |
N/A |
A registered charge | 05 June 2015 | Fully Satisfied |
N/A |
Legal mortgage | 09 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 09 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2007 | Fully Satisfied |
N/A |
Legal charge | 10 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 2005 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 07 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 04 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 2004 | Fully Satisfied |
N/A |
Debenture | 12 February 2004 | Fully Satisfied |
N/A |
Legal mortgage | 19 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 20 January 2003 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 08 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2002 | Fully Satisfied |
N/A |