Emerald Home Improvements Ltd was founded on 10 April 2008 and are based in Derby, it's status in the Companies House registry is set to "Active". The companies director is Clifford, Kevin Michael. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, Kevin Michael | 01 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
CS01 - N/A | 01 January 2020 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 08 January 2016 | |
MR04 - N/A | 19 September 2015 | |
MR01 - N/A | 15 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AD01 - Change of registered office address | 13 November 2014 | |
MR01 - N/A | 10 September 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 14 January 2014 | |
CH01 - Change of particulars for director | 08 October 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
SH01 - Return of Allotment of shares | 24 November 2011 | |
AA - Annual Accounts | 22 August 2011 | |
CH01 - Change of particulars for director | 27 July 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
TM02 - Termination of appointment of secretary | 24 June 2011 | |
AA01 - Change of accounting reference date | 23 June 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 22 May 2011 | |
CERTNM - Change of name certificate | 15 April 2011 | |
CONNOT - N/A | 15 April 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH04 - Change of particulars for corporate secretary | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 22 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
NEWINC - New incorporation documents | 10 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2015 | Outstanding |
N/A |
A registered charge | 05 September 2014 | Fully Satisfied |
N/A |