Advanced company searchLink opens in new window

22 ERMINGTON TERRACE MANAGEMENT COMPANY LIMITED

Company number 06326888

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)
02 Aug 2024 AA Micro company accounts made up to 30 November 2023
05 Oct 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
26 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Jan 2023 AP01 Appointment of Sharon Moulding as a director on 11 January 2023
29 Nov 2022 AP01 Appointment of Bradley Jordan as a director on 9 November 2022
25 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
25 Aug 2022 TM01 Termination of appointment of Ria Elizabeth Rogers as a director on 1 September 2021
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Sep 2021 AD01 Registered office address changed from 23 Glenholt Road Plymouth PL6 7JA England to 8 the Marles Exmouth EX8 4NS on 6 September 2021
06 Sep 2021 AP01 Appointment of Mr Colin Andrew Robson as a director on 1 September 2021
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 1 Oakery Crescent Princetown Yelverton PL20 6QR England to 23 Glenholt Road Plymouth PL6 7JA on 12 April 2021
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
25 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
25 Aug 2020 AD01 Registered office address changed from 3 Myrtle Terrace Delaware Gunnislake PL18 9ES England to 1 Oakery Crescent Princetown Yelverton PL20 6QR on 25 August 2020
11 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
18 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
01 Mar 2018 AA Unaudited abridged accounts made up to 30 November 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
23 Jul 2017 AD01 Registered office address changed from Flat 2 22 Flat 2, 22 Ermington Terrace Plymouth PL4 6QQ to 3 Myrtle Terrace Delaware Gunnislake PL18 9ES on 23 July 2017
28 Jun 2017 TM01 Termination of appointment of Nicola Carol Steer as a director on 18 June 2017
23 Jun 2017 AP01 Appointment of Ria Elizabeth Rogers as a director on 8 June 2017
23 Jun 2017 TM02 Termination of appointment of Ria Rogers as a secretary on 8 June 2017