Emerald House Green Engineering Ltd was established in 1997, it has a status of "Active". The companies directors are listed as Mullins, Fiona, Tarrant, Maria Angela, Tarrant, Maria Angela, Tarrant, Kevin David in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TARRANT, Kevin David | 17 November 2003 | 30 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLINS, Fiona | 03 March 1997 | 20 January 2005 | 1 |
TARRANT, Maria Angela | 21 February 2012 | 30 September 2018 | 1 |
TARRANT, Maria Angela | 17 November 2003 | 17 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
RESOLUTIONS - N/A | 09 July 2019 | |
MR04 - N/A | 13 June 2019 | |
MR01 - N/A | 18 May 2019 | |
CS01 - N/A | 20 March 2019 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
TM02 - Termination of appointment of secretary | 12 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 16 April 2018 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 25 March 2015 | |
CH03 - Change of particulars for secretary | 25 March 2015 | |
AD01 - Change of registered office address | 23 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
MR01 - N/A | 23 August 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 16 March 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AP03 - Appointment of secretary | 23 February 2012 | |
AA01 - Change of accounting reference date | 25 August 2011 | |
AR01 - Annual Return | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
CH03 - Change of particulars for secretary | 14 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 20 May 2009 | |
363a - Annual Return | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
AA - Annual Accounts | 06 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
363s - Annual Return | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 06 March 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
CERTNM - Change of name certificate | 22 December 2004 | |
225 - Change of Accounting Reference Date | 24 September 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 01 April 2004 | |
395 - Particulars of a mortgage or charge | 28 November 2003 | |
288a - Notice of appointment of directors or secretaries | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 01 October 2001 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 07 June 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 27 May 1999 | |
AA - Annual Accounts | 17 February 1999 | |
363s - Annual Return | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1997 | |
288a - Notice of appointment of directors or secretaries | 12 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 11 March 1997 | |
288b - Notice of resignation of directors or secretaries | 11 March 1997 | |
NEWINC - New incorporation documents | 03 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2019 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Fully Satisfied |
N/A |
Debenture | 17 November 2003 | Fully Satisfied |
N/A |
Charge of deposit | 28 March 2003 | Outstanding |
N/A |
Debenture | 14 November 2001 | Outstanding |
N/A |