- Company Overview for ERGEA (LEICESTER 2) LIMITED (05806340)
- Filing history for ERGEA (LEICESTER 2) LIMITED (05806340)
- People for ERGEA (LEICESTER 2) LIMITED (05806340)
- Charges for ERGEA (LEICESTER 2) LIMITED (05806340)
- More for ERGEA (LEICESTER 2) LIMITED (05806340)
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) |
---|---|---|---|
30 Nov 2024 | CH01 | Director's details changed for Mr David Anthony Rolfe on 28 November 2024 | |
30 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
30 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
30 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
30 Nov 2023 | CH01 | Director's details changed for Mr Victor Wheeler on 10 November 2023 | |
25 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
17 May 2023 | PSC05 | Change of details for Althea Holdings (Mes) Limited as a person with significant control on 1 March 2023 | |
15 May 2023 | MR01 | Registration of charge 058063400021, created on 9 May 2023 | |
15 May 2023 | MR01 | Registration of charge 058063400022, created on 9 May 2023 | |
01 Mar 2023 | CERTNM |
Company name changed althea (leicester 2) LIMITED\certificate issued on 01/03/23
|
|
05 Jan 2023 | AP01 | Appointment of Mr Victor Wheeler as a director on 1 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Jason Richard Long as a director on 31 December 2022 | |
03 Aug 2022 | MR04 | Satisfaction of charge 058063400020 in full | |
25 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
25 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
25 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
18 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
30 Jul 2021 | MR01 | Registration of charge 058063400020, created on 30 July 2021 | |
21 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |