Advanced company searchLink opens in new window

ERIC SEARLE DEVELOPMENTS LIMITED

Company number 05636276

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)
17 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
28 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
17 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 25,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of David Blake as a director
23 May 2012 TM01 Termination of appointment of Robert Rickman as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
01 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 01/12/2011
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 01/12/2011
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
13 Sep 2011 TM01 Termination of appointment of Christopher Brierley as a director
13 Sep 2011 AP01 Appointment of Fiona Alison Stockwell as a director
12 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
06 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011