Advanced company searchLink opens in new window

ERAC UK FINANCE LIMITED

Company number 02951454

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)
30 Jun 2015 AD02 Register inspection address has been changed to C/O Citco Londo Limited; Attn: Janak Prajapati 7 Albemarle Street London W1S 4HQ
06 May 2015 AA Full accounts made up to 31 July 2014
25 Mar 2015 AD01 Registered office address changed from Enterprise House Vicarage Road Egham Surrey TW20 9JY to Enterprise House Vicarage Road Egham Surrey TW20 9FB on 25 March 2015
18 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
14 Apr 2014 AA Accounts made up to 31 July 2013
08 Apr 2014 AD01 Registered office address changed from Enterprise House Vicarage Road Egham Surrey TW20 9JZ England on 8 April 2014
14 Mar 2014 AD01 Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX on 14 March 2014
13 Sep 2013 TM02 Termination of appointment of Peter Smith as a secretary
13 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
12 Sep 2013 TM02 Termination of appointment of Peter Smith as a secretary
07 May 2013 AA Accounts made up to 31 July 2012
04 Jan 2013 AP03 Appointment of Mr Thomas Laffey as a secretary
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
08 Jun 2012 AP03 Appointment of Secretary Peter Adam Smith as a secretary
30 Apr 2012 AA Accounts made up to 31 July 2011
04 Apr 2012 TM02 Termination of appointment of Mark Litow as a secretary
21 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
28 Apr 2011 TM01 Termination of appointment of James Burrell as a director
26 Apr 2011 AA Accounts made up to 31 July 2010
11 Apr 2011 AP01 Appointment of Director James D. Burrell as a director
16 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Andrew Crawford Taylor on 10 July 2010
16 Jul 2010 CH01 Director's details changed for William Wayne Snyder on 10 July 2010
16 Jul 2010 CH03 Secretary's details changed for Secretary Mark Irvin Litow on 10 July 2010
16 Jul 2010 CH01 Director's details changed for Pamela Mae Nicholson on 10 July 2010