- Company Overview for NUMBER ONE ERSKINE ROAD LIMITED (01996596)
- Filing history for NUMBER ONE ERSKINE ROAD LIMITED (01996596)
- People for NUMBER ONE ERSKINE ROAD LIMITED (01996596)
- More for NUMBER ONE ERSKINE ROAD LIMITED (01996596)
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) |
---|---|---|---|
28 Dec 2018 | PSC04 | Change of details for Mrs Iphigenie Fossati Kotz as a person with significant control on 28 December 2018 | |
28 Dec 2018 | PSC04 | Change of details for Mr Jonathan Ulinder as a person with significant control on 28 December 2018 | |
28 Dec 2018 | PSC04 | Change of details for Peter John Russell as a person with significant control on 28 December 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 |
Confirmation statement made on 16 September 2016 with updates
|
|
11 Nov 2016 | CH01 | Director's details changed for Mrs Tracy Cowan on 11 November 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AP01 | Appointment of Mr Jonathan Ulinder as a director | |
22 Oct 2013 | AP01 | Appointment of Mrs Iphigenie Fossati Kotz as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Cecil Rowe as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Stephen Elcock as a director | |
26 Feb 2013 | AP01 | Appointment of Mrs Tracy Cowan as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Robert Amos Cowan as a director | |
26 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Feb 2013 | TM01 | Termination of appointment of Carole Harris as a director | |
26 Feb 2013 | TM02 | Termination of appointment of Carole Harris as a secretary |