Advanced company searchLink opens in new window

NUMBER ONE ERSKINE ROAD LIMITED

Company number 01996596

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)
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
  • ANNOTATION Other The address of Tracy Cowan, director of number one erskine road LIMITED, was replaced with a service address on 21/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of robert amos cowan, shareholder, person with significant control of number one ersikne road LIMITED was replaced with a service address n 19/12/19 under section 1088 of the Companies Act 2006
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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