Founded in 1998, Emerald Group Ltd has its registered office in Basingstoke, Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Roger David | 06 April 1998 | 24 December 1998 | 1 |
STUBBINGS, Steve | 27 June 2013 | 27 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Margaret Joan | 06 April 1998 | 24 December 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
PSC04 - N/A | 18 August 2020 | |
PSC04 - N/A | 18 August 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 28 March 2019 | |
CH01 - Change of particulars for director | 28 March 2019 | |
CH01 - Change of particulars for director | 28 March 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 07 May 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
CH01 - Change of particulars for director | 07 May 2015 | |
MR01 - N/A | 10 March 2015 | |
AA - Annual Accounts | 09 October 2014 | |
AR01 - Annual Return | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 March 2014 | |
SH01 - Return of Allotment of shares | 27 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AP01 - Appointment of director | 12 July 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
AA - Annual Accounts | 05 September 2012 | |
CH03 - Change of particulars for secretary | 22 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
MISC - Miscellaneous document | 11 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 16 November 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 25 May 2006 | |
225 - Change of Accounting Reference Date | 06 April 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 16 August 2004 | |
225 - Change of Accounting Reference Date | 16 June 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 28 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 31 January 2002 | |
RESOLUTIONS - N/A | 28 September 2001 | |
RESOLUTIONS - N/A | 28 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 September 2001 | |
123 - Notice of increase in nominal capital | 28 September 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
225 - Change of Accounting Reference Date | 08 February 2000 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 January 1999 | |
288b - Notice of resignation of directors or secretaries | 18 January 1999 | |
CERTNM - Change of name certificate | 24 April 1998 | |
288a - Notice of appointment of directors or secretaries | 17 April 1998 | |
288a - Notice of appointment of directors or secretaries | 17 April 1998 | |
288a - Notice of appointment of directors or secretaries | 17 April 1998 | |
287 - Change in situation or address of Registered Office | 17 April 1998 | |
288b - Notice of resignation of directors or secretaries | 17 April 1998 | |
288b - Notice of resignation of directors or secretaries | 17 April 1998 | |
NEWINC - New incorporation documents | 23 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2015 | Outstanding |
N/A |
Rent deposit deed | 06 March 2000 | Outstanding |
N/A |