Advanced company searchLink opens in new window

ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED

Company number 01014622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2015 AA Full accounts made up to 31 March 2014
20 Nov 2014 TM01 Termination of appointment of Simon David Peter Hewitt as a director on 31 October 2014
17 Sep 2014 MR04 Satisfaction of charge 11 in full
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 101,446.8
11 Jul 2014 MR01 Registration of charge 010146220012, created on 27 June 2014
25 Jun 2014 MR04 Satisfaction of charge 10 in full
25 Jun 2014 MR04 Satisfaction of charge 9 in full
22 May 2014 AP01 Appointment of Ms Sabine Hoefnagel as a director
02 Dec 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
15 Oct 2012 AA Full accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Ian Frederick Bailey as a director
23 Mar 2012 TM01 Termination of appointment of Keryn James as a director
09 Dec 2011 AA Full accounts made up to 31 March 2011
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 27/10/2011
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2011 CC04 Statement of company's objects
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 11
18 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
10 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London Ec3a 8Laa on 10 August 2010
09 Aug 2010 CH01 Director's details changed for Simon David Peter Hewitt on 17 July 2010
09 Aug 2010 CH01 Director's details changed for Claudio Bertora on 17 July 2010
09 Aug 2010 CH01 Director's details changed for Justin Mark Dye on 17 July 2010
30 Jun 2010 AA Full accounts made up to 31 March 2010