- Company Overview for EARNEST (LONDON) LIMITED (06968614)
- Filing history for EARNEST (LONDON) LIMITED (06968614)
- People for EARNEST (LONDON) LIMITED (06968614)
- Charges for EARNEST (LONDON) LIMITED (06968614)
- More for EARNEST (LONDON) LIMITED (06968614)
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) |
---|---|---|---|
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 12 Great Titchfield Street London W1W 8BZ to 23 Fitzroy Street London W1T 4BP on 11 July 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2015 | SH03 | Purchase of own shares. | |
23 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2015
|
|
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | TM01 | Termination of appointment of Alistair Gammell as a director on 1 October 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Alistair Gammell on 8 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Matthew Frost on 1 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Christopher Robert Wilson on 4 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Paul Hewerdine on 4 August 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Paul Hewerdine on 20 July 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Mr Christopher Wilson on 20 July 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from 12 Weybourne Street London SW18 4HQ Uk on 10 August 2011 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |