Advanced company searchLink opens in new window

ERMINE BUSINESS PARK MANAGEMENT COMPANY (HUNTINGDON) LIMITED

Company number 02358607

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)
27 Jul 2010 AD01 Registered office address changed from the Shrubbery Church Street St Neots Cambs. PE19 2HT on 27 July 2010
30 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
26 Jan 2010 TM01 Termination of appointment of Douglas Priest as a director
05 Jan 2010 AP01 Appointment of Mr Harvey Sharpstone as a director
28 Aug 2009 288b Appointment terminated director mary bryce
27 Aug 2009 AA Total exemption full accounts made up to 25 December 2008
24 Mar 2009 363a Return made up to 10/03/09; full list of members
05 Sep 2008 288b Appointment terminated director george kendrick
29 Jul 2008 288b Appointment terminated secretary philip halmshaw
24 Jul 2008 AA Total exemption full accounts made up to 25 December 2007
23 Jul 2008 288a Director appointed stephen john loasby
18 Jul 2008 363a Return made up to 10/03/08; full list of members
13 Jun 2008 287 Registered office changed on 13/06/2008 from c/o whitmarsh sterland church street st neots cambs. PE19 2HT
04 Mar 2008 363a Return made up to 10/03/07; full list of members
21 Feb 2008 288a New secretary appointed
07 Nov 2007 288b Director resigned
07 Nov 2007 288a New director appointed
27 Oct 2007 AA Total exemption full accounts made up to 25 December 2006
05 Dec 2006 288a New director appointed
20 Nov 2006 288b Director resigned
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288b Director resigned
24 Oct 2006 AA Total exemption full accounts made up to 25 December 2005
18 May 2006 363a Return made up to 10/03/06; full list of members
10 Mar 2006 288a New director appointed