- Company Overview for ERGO PROJECTS LIMITED (07259516)
- Filing history for ERGO PROJECTS LIMITED (07259516)
- People for ERGO PROJECTS LIMITED (07259516)
- More for ERGO PROJECTS LIMITED (07259516)
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) |
---|---|---|---|
25 May 2018 | CH01 | Director's details changed for Mr Adrian Reay on 20 May 2018 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AD01 | Registered office address changed from 1 North Farm Court Throckley Newcastle upon Tyne NE15 9DW to 33 Fellside Ponteland Newcastle upon Tyne NE20 9JP on 16 June 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | CH01 | Director's details changed for Mrs Stacy Reay on 20 May 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
25 Jun 2012 | CH03 | Secretary's details changed for Mrs Stacy Reay on 25 June 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from C/O Ergo Projects Limited F1 Mayfair House Redburn Industrial Estate Westerhope Newcastle upon Tyne NE5 1NB United Kingdom on 20 March 2012 | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jul 2011 | AP01 | Appointment of Mr Adrian Reay as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Joanne Murray as a director | |
27 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from 12 Briar Hill Bellingham Hexham Northumberland NE48 2BF United Kingdom on 4 February 2011 | |
04 Feb 2011 | AP03 | Appointment of Mrs Stacy Reay as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Emma Burnett as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of Emma Burnett as a director |