Advanced company searchLink opens in new window

ERLSMERE MANAGEMENT COMPANY LIMITED

Company number 04795008

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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