- Company Overview for EARTHING RISK MANAGEMENT LIMITED (04582363)
- Filing history for EARTHING RISK MANAGEMENT LIMITED (04582363)
- People for EARTHING RISK MANAGEMENT LIMITED (04582363)
- Charges for EARTHING RISK MANAGEMENT LIMITED (04582363)
- More for EARTHING RISK MANAGEMENT LIMITED (04582363)
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) |
---|---|---|---|
13 Dec 2017 | PSC04 | Change of details for Dr Neil Anthony Pilling as a person with significant control on 3 March 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Jul 2017 | TM01 | Termination of appointment of Neil Anthony Pilling as a director on 30 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Dr. Matthew James Taylor as a director on 1 July 2017 | |
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
16 Mar 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 June 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | TM02 | Termination of appointment of Tracey Ann Pilling as a secretary on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Peter Papanastasiou as a director on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Martin John Straker as a director on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Nicholas Minns as a director on 3 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Merton Cottage Woodland Avenue Cranleigh Surrey GU6 7HZ to Yorkshire House York Road Little Driffield Driffield East Yorkshire YO25 5XA on 6 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
15 Nov 2016 | CH03 | Secretary's details changed for Tracey Ann Pilling on 4 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Dr Neil Anthony Pilling on 4 November 2016 | |
12 Sep 2016 | SH02 | Sub-division of shares on 23 November 2015 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |