- Company Overview for EMERALD PRODUCE LIMITED (04658799)
- Filing history for EMERALD PRODUCE LIMITED (04658799)
- People for EMERALD PRODUCE LIMITED (04658799)
- Charges for EMERALD PRODUCE LIMITED (04658799)
- Registers for EMERALD PRODUCE LIMITED (04658799)
- More for EMERALD PRODUCE LIMITED (04658799)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Carl Richard Topper on 6 February 2024 | |
06 Feb 2024 | PSC05 | Change of details for Emerald Produce Holdings Limited as a person with significant control on 5 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mrs Joanne Topper on 6 February 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
30 Jan 2023 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham NG31 6SF | |
30 Jan 2023 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham NG31 6SF | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
09 Feb 2022 | PSC05 | Change of details for Emerald Produce Holdings Limited as a person with significant control on 4 February 2022 | |
09 Feb 2022 | PSC05 | Change of details for Emerald Produce Holdings Limited as a person with significant control on 4 February 2022 | |
08 Feb 2022 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
07 Feb 2022 | AD01 | Registered office address changed from Manor Farm Aubourn Lincoln LN5 9DX England to Manor Farm Aubourn Lincoln LN5 9DX on 7 February 2022 | |
07 Feb 2022 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham NG31 6SF | |
07 Feb 2022 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham NG31 6SF | |
07 Feb 2022 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Manor Farm Aubourn Lincoln LN5 9DX on 7 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Jan 2020 | TM01 | Termination of appointment of Jane Strawson as a director on 18 October 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Robert Mark Strawson as a director on 18 October 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates |