Advanced company searchLink opens in new window

ERM HOLDINGS LIMITED

Company number 04067993

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)
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • USD 106,240.27
23 Oct 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2011 SH10 Particulars of variation of rights attached to shares
01 Nov 2011 CC04 Statement of company's objects
21 Oct 2011 AA Full accounts made up to 31 March 2011
30 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed 04/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
16 Nov 2010 AA Full accounts made up to 31 March 2010
17 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
17 Apr 2010 AD01 Registered office address changed from 2Nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on 17 April 2010
16 Apr 2010 CH01 Director's details changed for Mark Robert Pearson on 19 March 2010
19 Oct 2009 AA Full accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 19/03/09; no change of members
15 Jan 2009 AA Full accounts made up to 31 March 2008
02 Dec 2008 287 Registered office changed on 02/12/2008 from 8 cavendish square london W1G 0ER
01 Dec 2008 288b Appointment terminated secretary william boyd
20 Jun 2008 363s Return made up to 19/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
27 Dec 2007 288b Director resigned