- Company Overview for ERF TRUSTEE (NO. 5) LIMITED (05492514)
- Filing history for ERF TRUSTEE (NO. 5) LIMITED (05492514)
- People for ERF TRUSTEE (NO. 5) LIMITED (05492514)
- More for ERF TRUSTEE (NO. 5) LIMITED (05492514)
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 Oct 2016 | CH01 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Dec 2014 | AP01 | Appointment of Mr Mark Howard Filer as a director on 5 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Mark Howard Filer as a director on 27 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Martin Mcdermott as a director on 27 August 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
14 Jan 2013 | AP01 | Appointment of Miss Mignon Clarke as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Sunil Masson as a director | |
01 Nov 2012 | AUD | Auditor's resignation | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Sunil Masson on 14 December 2011 | |
20 Dec 2011 | CH01 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
01 Jun 2011 | CH04 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | CH02 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 |