Emersons Green Ltd was registered on 19 February 2007 and are based in York, it's status in the Companies House registry is set to "Active". This business has one director listed as Goforth, Martin Ian at Companies House. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOFORTH, Martin Ian | 01 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 August 2020 | |
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 19 September 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
AP01 - Appointment of director | 20 July 2017 | |
CS01 - N/A | 20 February 2017 | |
AD01 - Change of registered office address | 02 February 2017 | |
AP03 - Appointment of secretary | 09 January 2017 | |
TM02 - Termination of appointment of secretary | 09 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 03 March 2016 | |
CH01 - Change of particulars for director | 29 February 2016 | |
AA01 - Change of accounting reference date | 28 July 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 13 January 2014 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
TM01 - Termination of appointment of director | 07 February 2013 | |
RESOLUTIONS - N/A | 11 December 2012 | |
RESOLUTIONS - N/A | 11 December 2012 | |
MEM/ARTS - N/A | 11 December 2012 | |
AA - Annual Accounts | 19 November 2012 | |
TM01 - Termination of appointment of director | 15 November 2012 | |
AP01 - Appointment of director | 31 October 2012 | |
AP01 - Appointment of director | 31 October 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 May 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 08 December 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 28 January 2010 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2009 | |
RESOLUTIONS - N/A | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
225 - Change of Accounting Reference Date | 01 March 2007 | |
NEWINC - New incorporation documents | 19 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 August 2009 | Fully Satisfied |
N/A |
Assignment by way of security | 11 August 2008 | Fully Satisfied |
N/A |
Mortgage deed | 04 July 2008 | Fully Satisfied |
N/A |
Debenture deed | 04 July 2008 | Fully Satisfied |
N/A |
Assignment by way of security | 04 July 2008 | Fully Satisfied |
N/A |