- Company Overview for ERM (OVERSEAS HOLDINGS) LIMITED (03698847)
- Filing history for ERM (OVERSEAS HOLDINGS) LIMITED (03698847)
- People for ERM (OVERSEAS HOLDINGS) LIMITED (03698847)
- Charges for ERM (OVERSEAS HOLDINGS) LIMITED (03698847)
- More for ERM (OVERSEAS HOLDINGS) LIMITED (03698847)
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
|
|
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
|
|
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 |