Advanced company searchLink opens in new window

ERA HOME SECURITY LIMITED

Company number 02838541

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)
02 Dec 2016 AP01 Appointment of Mr Clive Lyndon Oakley as a director on 1 December 2016
22 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 11,565,741.1
23 Sep 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 11,565,741.1
05 Aug 2015 AD02 Register inspection address has been changed to 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS
17 Jun 2015 TM01 Termination of appointment of Nigel Ralph Morgan as a director on 30 April 2015
10 Apr 2015 SH19 Statement of capital on 10 April 2015
  • GBP 11,565,741.10
25 Mar 2015 SH20 Statement by Directors
25 Mar 2015 CAP-SS Solvency Statement dated 09/03/15
25 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2015 CERTNM Company name changed grouphomesafe LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
10 Mar 2015 CONNOT Change of name notice
05 Mar 2015 AD01 Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015
04 Feb 2015 TM01 Termination of appointment of Clare Louise O'hara as a director on 30 January 2015
04 Aug 2014 AP03 Appointment of Mr Mark Richard Turner as a secretary on 18 July 2014
04 Aug 2014 AP01 Appointment of Mr William Michael Stokes Butler as a director on 18 July 2014
04 Aug 2014 AP01 Appointment of Mr Mark Richard Turner as a director on 18 July 2014
04 Aug 2014 TM02 Termination of appointment of John Richard Swan as a secretary on 18 July 2014
04 Aug 2014 TM01 Termination of appointment of John Richard Swan as a director on 18 July 2014
24 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 115,657,411
12 Jun 2014 AA Full accounts made up to 31 December 2013
15 Oct 2013 TM01 Termination of appointment of Nicholas Moss as a director
06 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02