Advanced company searchLink opens in new window

ERF TRUSTEE (NO. 5) LIMITED

Company number 05492514

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
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