ERLSMERE MANAGEMENT COMPANY LIMITED
Company number 04795008
- Company Overview for ERLSMERE MANAGEMENT COMPANY LIMITED (04795008)
- Filing history for ERLSMERE MANAGEMENT COMPANY LIMITED (04795008)
- People for ERLSMERE MANAGEMENT COMPANY LIMITED (04795008)
- More for ERLSMERE MANAGEMENT COMPANY LIMITED (04795008)
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) |
---|---|---|---|
14 Jun 2018 | CH03 | Secretary's details changed for Mrs Karen Elizabeth Crowshaw on 14 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Robert Lawrence Cowling Platt on 14 June 2018 | |
31 May 2018 | PSC01 | Notification of Frederick Crowden Collins as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC01 | Notification of Karen Elizabeth Crowshaw as a person with significant control on 19 June 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
14 Aug 2017 | AP03 | Appointment of Mrs Karen Elizabeth Crowshaw as a secretary on 19 June 2017 | |
14 Aug 2017 | TM02 | Termination of appointment of Robert Lawrence Cowling Platt as a secretary on 19 June 2017 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Flat 1 Erlsmere 12 Clifton Drive Lytham Lytham St. Annes Lancashire FY8 5RQ to Flat 2 Erlsmere 12 Clifton Drive Lytham St. Annes Lancashire FY8 5RQ on 19 September 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Mar 2016 | AP03 | Appointment of Mr Robert Lawrence Cowling Platt as a secretary on 2 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Robert Lawrence Cowling Platt as a director on 2 March 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of Karen Elizabeth Crowshaw as a secretary on 2 March 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Robert Brown as a director on 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
04 Aug 2014 | TM01 | Termination of appointment of Christian John Kilgour as a director on 4 August 2014 | |
31 Jul 2014 | AP03 | Appointment of Mrs Karen Elizabeth Crowshaw as a secretary on 29 July 2013 | |
31 Jul 2014 | AP01 | Appointment of Mrs Karen Elizabeth Crowshaw as a director on 29 July 2013 | |
21 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
11 Jul 2014 | TM02 | Termination of appointment of Frederick Collins as a secretary | |
11 Jul 2014 | TM01 | Termination of appointment of Frederick Collins as a director | |
17 Feb 2014 | AAMD | Amended accounts made up to 31 October 2012 |