- Company Overview for ERSKINE HOUSE OPCO LIMITED (11736604)
- Filing history for ERSKINE HOUSE OPCO LIMITED (11736604)
- People for ERSKINE HOUSE OPCO LIMITED (11736604)
- Charges for ERSKINE HOUSE OPCO LIMITED (11736604)
- Registers for ERSKINE HOUSE OPCO LIMITED (11736604)
- More for ERSKINE HOUSE OPCO LIMITED (11736604)
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) |
---|---|---|---|
03 Jan 2025 | AD04 | Register(s) moved to registered office address 111 Park Street London W1K 7JL | |
23 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
09 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Aug 2024 | MR01 | Registration of charge 117366040003, created on 19 July 2024 | |
02 Aug 2024 | MR01 | Registration of charge 117366040004, created on 19 July 2024 | |
26 Jul 2024 | MA | Memorandum and Articles of Association | |
26 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2024 | PSC02 | Notification of Mm Star Bidco Limited as a person with significant control on 19 July 2024 | |
24 Jul 2024 | PSC07 | Cessation of Barry Sternlicht as a person with significant control on 19 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to 111 Park Street London W1K 7JL on 24 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Thomas Mark Tolley as a director on 19 July 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Nicholas Mark Chadwick as a director on 19 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Demeter Peter Kovacs as a director on 19 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Ashley Edward Shaw as a director on 19 July 2024 | |
24 Jul 2024 | TM02 | Termination of appointment of Msp Corporate Services Limited as a secretary on 19 July 2024 | |
24 Jul 2024 | MR04 | Satisfaction of charge 117366040001 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 117366040002 in full | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
09 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Jun 2023 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH | |
05 Jun 2023 | AP04 | Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Nicholas Mark Chadwick on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates |