ERSKINE ROAD MANAGEMENT COMPANY LIMITED
Company number 06053271
- Company Overview for ERSKINE ROAD MANAGEMENT COMPANY LIMITED (06053271)
- Filing history for ERSKINE ROAD MANAGEMENT COMPANY LIMITED (06053271)
- People for ERSKINE ROAD MANAGEMENT COMPANY LIMITED (06053271)
- More for ERSKINE ROAD MANAGEMENT COMPANY LIMITED (06053271)
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) |
---|---|---|---|
31 Jan 2018 | TM02 | Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 31 December 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 15 January 2016 no member list | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 | Annual return made up to 15 January 2015 no member list | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 May 2014 | AP04 | Appointment of Mrl Company Secretarial Services Ltd as a secretary | |
12 Feb 2014 | AR01 | Annual return made up to 15 January 2014 no member list | |
26 Nov 2013 | AP01 | Appointment of Mr Farooq Mulla as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Mark Andrew Cookson as a director | |
16 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
14 Feb 2013 | AP01 | Appointment of Mr Charles Mutuku as a director | |
14 Feb 2013 | AR01 | Annual return made up to 15 January 2013 no member list | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
14 Feb 2012 | AP01 | Appointment of Gino Di Franco as a director | |
13 Feb 2012 | AR01 | Annual return made up to 15 January 2012 no member list | |
10 Feb 2012 | TM01 | Termination of appointment of Jemima Winder as a director | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 10 August 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
02 Feb 2011 | AP01 | Appointment of Idael Bernardo Cepero Garcia as a director | |
02 Feb 2011 | AP01 | Appointment of Alyson Janet Forbes Rose as a director | |
02 Feb 2011 | AP01 | Appointment of Jemima Jane Winder as a director |