About

Registered Number: 09019478
Date of Incorporation: 30/04/2014 (10 years ago)
Company Status: Active
Registered Address: Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

 

Emerald Midco 1 Ltd was founded on 30 April 2014, it has a status of "Active". This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
SH01 - Return of Allotment of shares 17 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 26 May 2017
MR01 - N/A 02 February 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 05 January 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 21 December 2016
SH01 - Return of Allotment of shares 20 December 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 25 May 2015
RP04 - N/A 05 May 2015
AA - Annual Accounts 01 May 2015
SH01 - Return of Allotment of shares 29 July 2014
RESOLUTIONS - N/A 29 July 2014
AA01 - Change of accounting reference date 29 July 2014
AD01 - Change of registered office address 29 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 10 July 2014
CERTNM - Change of name certificate 03 July 2014
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.