Advanced company searchLink opens in new window

ERM (OVERSEAS HOLDINGS) LIMITED

Company number 03698847

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)
11 Jul 2014 MR01 Registration of charge 036988470005, created on 27 June 2014
11 Jul 2014 MR01 Registration of charge 036988470006, created on 27 June 2014
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
23 Oct 2013 AA Full accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 31 March 2012
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
07 Nov 2011 CC04 Statement of company's objects
07 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 02/11/2011
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2011 AA Full accounts made up to 31 March 2011
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 4 January 2011
16 Nov 2010 AA Full accounts made up to 31 March 2010
29 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mark Robert Pearson on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Claudio Bertora on 29 January 2010
14 Oct 2009 AA Full accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 03/01/09; no change of members
15 Jan 2009 AA Full accounts made up to 31 March 2008
02 Dec 2008 287 Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER
01 Dec 2008 288b Appointment terminated secretary william boyd