Advanced company searchLink opens in new window

ERCOL FURNITURE LIMITED

Company number 00163292

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)
28 May 2019 MR04 Satisfaction of charge 001632920015 in full
23 May 2019 MR01 Registration of charge 001632920015, created on 22 May 2019
11 Apr 2019 AD01 Registered office address changed from Summerleys Road Prices Risborough Buckinghamshire HP27 9PX to Ercol Furniture Limited Summerleys Road Princes Risborough HP27 9PX on 11 April 2019
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 7,300,000
03 Oct 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 AP01 Appointment of Mr Antony Charles Maskrey as a director on 3 September 2018
07 Sep 2018 TM01 Termination of appointment of Nicholas Mark Garratt as a director on 5 September 2018
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr Henry Tadros as a director on 2 July 2018
19 Jun 2018 MR04 Satisfaction of charge 13 in full
05 Dec 2017 AP01 Appointment of Mr Daniel Christopher Sugrue as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Philip Spademan as a director on 30 November 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of Mr David Matthew Finch as a director on 30 August 2016
15 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 May 2016 TM01 Termination of appointment of Mark Lawrence as a director on 13 May 2016
13 May 2016 TM02 Termination of appointment of Mark Lawrence as a secretary on 13 May 2016
21 Sep 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,800,000
19 Sep 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 CH01 Director's details changed for Ms Rachel Lydia Galbraith on 1 March 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,800,000
21 Feb 2014 AP01 Appointment of Ms Rachel Lydia Galbraith as a director