Advanced company searchLink opens in new window

ERINHILL LIMITED

Company number NI601458

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)
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
04 Sep 2024 SH06 Cancellation of shares. Statement of capital on 5 August 2024
  • GBP 1,325
03 Sep 2024 PSC04 Change of details for Mr Leigh Ridlington as a person with significant control on 7 August 2024
03 Sep 2024 PSC07 Cessation of Paul Bough as a person with significant control on 7 August 2024
12 Aug 2024 TM01 Termination of appointment of Paul Henry Bough as a director on 5 August 2024
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
04 Apr 2024 AP01 Appointment of Mr Adam Eales as a director on 1 April 2024
04 Apr 2024 AP01 Appointment of Mr Nathan Earle as a director on 1 April 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 SH06 Cancellation of shares. Statement of capital on 27 June 2022
  • GBP 2,537
16 Aug 2022 SH03 Purchase of own shares.
21 Jul 2022 TM01 Termination of appointment of Peter Godfrey Maginnis as a director on 8 July 2022
21 Jul 2022 PSC01 Notification of Leigh Ridlington as a person with significant control on 27 June 2022
21 Jul 2022 PSC01 Notification of Paul Bough as a person with significant control on 27 June 2022
21 Jul 2022 PSC07 Cessation of Peter Godfrey Maginnis as a person with significant control on 27 June 2022
15 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2022 MA Memorandum and Articles of Association
18 May 2022 PSC04 Change of details for Mr Peter Godfrey Maginnis as a person with significant control on 18 May 2022
18 May 2022 PSC07 Cessation of Paul Bough as a person with significant control on 18 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
03 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 March 2021