- Company Overview for ERSA UK LIMITED (05384160)
- Filing history for ERSA UK LIMITED (05384160)
- People for ERSA UK LIMITED (05384160)
- More for ERSA UK LIMITED (05384160)
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) |
---|---|---|---|
22 May 2015 | TM01 | Termination of appointment of Stuart Peter Vere as a director on 27 April 2015 | |
22 May 2015 | TM01 | Termination of appointment of Jacqueline Virginia Smallwood as a director on 28 March 2015 | |
26 Mar 2015 | AR01 | Annual return made up to 7 March 2015 no member list | |
25 Mar 2015 | AP01 | Appointment of Alexandra Palin Stevenson as a director on 13 November 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Sean Thomas Williams as a director on 11 September 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Ian Roger Smith as a director on 31 August 2013 | |
12 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
04 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | TM01 | Termination of appointment of Simon Spencer Newberry as a director on 11 February 2014 | |
20 May 2014 | TM01 | Termination of appointment of Robert John Murdoch as a director on 21 February 2014 | |
20 May 2014 | TM01 | Termination of appointment of Helen Mary Robinson as a director on 28 April 2014 | |
20 May 2014 | AP01 | Appointment of Mr Stuart Anthony Knowles as a director on 28 April 2014 | |
20 May 2014 | AP01 | Appointment of Mrs Geraldine Blake as a director on 28 April 2014 | |
20 May 2014 | TM01 | Termination of appointment of Katherine Theresa Still as a director on 5 March 2014 | |
20 May 2014 | AP01 | Appointment of Mr Brian Michael Bell as a director on 28 April 2014 | |
20 May 2014 | AP01 | Appointment of Mrs Helen Elizabeth Cameron as a director on 28 April 2014 | |
20 May 2014 | AP01 | Appointment of Mrs Elizabeth Taylor as a director on 28 April 2014 | |
31 Mar 2014 | AD01 | Registered office address changed from 10 Greycoat Place London SW1P 1SB on 31 March 2014 | |
24 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2014 | AD02 | Register inspection address has been changed | |
24 Mar 2014 | AR01 | Annual return made up to 7 March 2014 no member list | |
31 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
28 May 2013 | AP01 | Appointment of Mr David Jessop as a director on 26 April 2013 | |
28 May 2013 | AP01 | Appointment of Mr Jack Sawyer as a director on 26 April 2013 |