About

Registered Number: 03679683
Date of Incorporation: 01/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

 

Emerson Resorts International Ltd was registered on 01 December 1998 and has its registered office in Alderley Edge, it's status at Companies House is "Active". There is only one director listed for Emerson Resorts International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHARAJ, Varun 26 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 18 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 December 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 02 November 2012
CH01 - Change of particulars for director 22 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 December 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 25 November 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 02 November 2000
CERTNM - Change of name certificate 13 January 2000
363s - Annual Return 08 December 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
225 - Change of Accounting Reference Date 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.