(CS01) Confirmation statement with no updates 1st August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 7th February 2023 to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 7th February 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th February 2023
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099579800010, created on 30th November 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099579800011, created on 30th November 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099579800008, created on 14th October 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099579800009, created on 14th October 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099579800007, created on 14th October 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 099579800001 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099579800006 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099579800004 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099579800003 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099579800002 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099579800005 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st September 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099579800006, created on 24th October 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 099579800005, created on 9th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 18th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099579800004, created on 23rd October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099579800003, created on 17th May 2017
filed on: 23rd, May 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 18th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099579800002, created on 19th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 099579800001, created on 27th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(20 pages)
|
(AD01) Change of registered address from 25 Sydney Grove London London NW4 2EJ England on 27th May 2016 to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
filed on: 27th, May 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ers property LTDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|