- Company Overview for ERAC UK FINANCE LIMITED (02951454)
- Filing history for ERAC UK FINANCE LIMITED (02951454)
- People for ERAC UK FINANCE LIMITED (02951454)
- More for ERAC UK FINANCE LIMITED (02951454)
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
|
|
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
|
|
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 |