Advanced company searchLink opens in new window

ERLSMERE HOLDINGS LIMITED

Company number 06858661

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)
27 Feb 2018 MR01 Registration of charge 068586610001, created on 22 February 2018
31 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
28 Jul 2017 CH01 Director's details changed for Mr Matthew John Chadwick on 28 July 2017
03 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 17-19 Park Street Lytham St. Annes FY8 5LU on 3 April 2017
05 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 102
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
13 Mar 2014 AD01 Registered office address changed from 17 St Peters Place Fleetwood Lancashire FY7 6EB on 13 March 2014
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AD01 Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP England on 27 July 2012
14 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Matthew John Chadwick on 14 March 2012
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Oct 2011 AP03 Appointment of Mr Matthew John Chadwick as a secretary
14 Oct 2011 AD01 Registered office address changed from 88-96 Market Street West Preston Lancashire PR1 2EU on 14 October 2011
14 Oct 2011 TM02 Termination of appointment of Andrew Chadwick as a secretary
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010