- Company Overview for ERMINE STREET MANAGEMENT LIMITED (03107705)
- Filing history for ERMINE STREET MANAGEMENT LIMITED (03107705)
- People for ERMINE STREET MANAGEMENT LIMITED (03107705)
- More for ERMINE STREET MANAGEMENT LIMITED (03107705)
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) |
---|---|---|---|
02 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Mar 2010 | AP03 | Appointment of Mr Richard David Coles as a secretary | |
11 Mar 2010 | TM02 | Termination of appointment of Terence Lovett as a secretary | |
11 Mar 2010 | AD01 | Registered office address changed from Lovett Residential, 24 Market Square, St Neots Cambridgeshire PE19 2AF on 11 March 2010 | |
11 Mar 2010 | TM01 | Termination of appointment of Anthony Charters as a director | |
11 Mar 2010 | AP01 | Appointment of Mr Richard David Coles as a director | |
12 Nov 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Sep 2008 | 363a | Return made up to 28/09/08; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Nov 2007 | 363a | Return made up to 28/09/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |