- Company Overview for ERL (RED HOUSE RIPON) LIMITED (10488787)
- Filing history for ERL (RED HOUSE RIPON) LIMITED (10488787)
- People for ERL (RED HOUSE RIPON) LIMITED (10488787)
- Charges for ERL (RED HOUSE RIPON) LIMITED (10488787)
- More for ERL (RED HOUSE RIPON) LIMITED (10488787)
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 Dec 2024 | CH01 | Director's details changed for Mrs Hattie Bacon on 29 November 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
23 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Jun 2024 | AP01 | Appointment of Mr Barry Jackson as a director on 28 June 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Mar 2023 | AP01 | Appointment of Ms June Callaghan as a director on 16 March 2023 | |
31 Jan 2023 | PSC07 | Cessation of Neil John Davison as a person with significant control on 31 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Neil John Davison as a director on 31 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mrs Hattie Bacon as a director on 30 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Jan 2022 | TM02 | Termination of appointment of Simon John Brown as a secretary on 14 January 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
15 Sep 2021 | CH01 | Director's details changed for Mr Neil John Davison on 15 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Mr Neil John Davison as a person with significant control on 15 September 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from 126 South Street Enfield EN3 4QA England to Scutches Barn High Street Whittlesford Cambridge CB22 4LT on 20 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Scutches Barn High Street Whittlesford Cambridge CB22 4LT England to 126 South Street Enfield EN3 4QA on 19 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 126 South St London Enfield EN3 4QA to Scutches Barn High Street Whittlesford Cambridge CB22 4LT on 17 August 2021 | |
16 Aug 2021 | MA | Memorandum and Articles of Association | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | MR04 | Satisfaction of charge 104887870008 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 104887870007 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 104887870006 in full | |
13 Aug 2021 | MR04 | Satisfaction of charge 104887870002 in full |