Emerald Property Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-02-29 | |
Employees | £1 | 0% |
EMERALD PROPERTY DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 11805327 |
Universal Entity Code | 1655-6798-0253-8477 |
Record last updated | Tuesday, February 5, 2019 8:52:36 AM UTC |
Official Address | 11 Norfolk Close London England United Kingdom N28et East Finchley There are 22 companies registered at this street |
Locality | East Finchleylondon |
Region | BarnetLondon, England |
Postal Code | N28ET |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 4, 2019 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jul 29, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Apr 15, 2014 | First notification of strike - off in london gazette |  |
Registry | Sep 28, 2013 | Compulsory strike off suspended |  |
Registry | Jul 30, 2013 | First notification of strike - off in london gazette |  |
Registry | Jan 24, 2013 | Compulsory strike off suspended |  |
Registry | Oct 30, 2012 | First notification of strike-off action in london gazette |  |
Registry | Apr 13, 2012 | Compulsory strike off suspended |  |
Registry | Apr 10, 2012 | Change of registered office address |  |
Registry | Apr 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | May 16, 2011 | Resignation of one Director (a man) |  |
Registry | May 16, 2011 | Resignation of one Director |  |
Registry | May 16, 2011 | Resignation of one Secretary |  |
Financials | Jan 28, 2011 | Annual accounts |  |
Registry | Jan 10, 2011 | Annual return |  |
Financials | Jul 23, 2010 | Annual accounts |  |
Registry | May 25, 2010 | Resignation of one Director |  |
Registry | May 25, 2010 | Resignation of one Director 4989... |  |
Registry | May 25, 2010 | Resignation of one Director |  |
Registry | May 20, 2010 | Resignation of 3 people: one Director (a man) |  |
Registry | May 12, 2010 | Resignation of one Director |  |
Registry | May 11, 2010 | Resignation of one Director (a man) |  |
Registry | Jan 22, 2010 | Annual return |  |
Registry | Jan 22, 2010 | Change of particulars for director |  |
Registry | Jan 22, 2010 | Change of particulars for director 4989... |  |
Registry | Jan 22, 2010 | Change of particulars for director |  |
Registry | Jan 22, 2010 | Change of particulars for director 4989... |  |
Registry | Jan 22, 2010 | Change of particulars for director |  |
Registry | Sep 4, 2009 | Change in situation or address of registered office |  |
Financials | Mar 4, 2009 | Annual accounts |  |
Registry | Mar 2, 2009 | Annual return |  |
Registry | Jan 21, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 11, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 1, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 4989... |  |
Registry | Apr 15, 2008 | Particulars of a mortgage or charge |  |
Financials | Apr 5, 2008 | Annual accounts |  |
Registry | Jan 23, 2008 | Annual return |  |
Registry | Jan 23, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 28, 2007 | Particulars of a mortgage or charge |  |
Registry | Sep 28, 2007 | Particulars of a mortgage or charge 4989... |  |
Registry | Sep 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 4989... |  |
Registry | Sep 26, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 5, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 4989... |  |
Financials | Mar 1, 2007 | Annual accounts |  |
Registry | Jan 27, 2007 | Annual return |  |
Registry | Jan 23, 2007 | Change in situation or address of registered office |  |
Registry | Apr 18, 2006 | Particulars of a mortgage or charge |  |
Registry | Mar 16, 2006 | Particulars of a mortgage or charge 4989... |  |
Financials | Jan 12, 2006 | Annual accounts |  |
Registry | Dec 23, 2005 | Annual return |  |
Registry | Sep 24, 2005 | Particulars of a mortgage or charge |  |
Registry | May 23, 2005 | Change of accounting reference date |  |
Registry | Jan 6, 2005 | Annual return |  |
Registry | Oct 8, 2004 | Appointment of a director |  |
Registry | Oct 8, 2004 | Appointment of a director 4989... |  |
Registry | Oct 8, 2004 | Appointment of a director |  |
Registry | Oct 8, 2004 | Appointment of a director 4989... |  |
Registry | Oct 8, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 5, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 21, 2004 | Particulars of a mortgage or charge 4989... |  |
Registry | May 20, 2004 | Four appointments: 3 men and a woman |  |
Registry | Dec 9, 2003 | Two appointments: 2 men |  |