Advanced company searchLink opens in new window

ERMIN NOOK MANAGEMENT COMPANY LIMITED

Company number 06087920

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)
28 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 28 February 2023
13 Jan 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
13 Jan 2023 AD01 Registered office address changed from Unit1C Uffcott Farm Uffcott Swindon SN4 9NB England to Primary Letting Agents 101 Commercial Road Swindon SN1 5PL on 13 January 2023
22 Dec 2022 AA Micro company accounts made up to 28 February 2022
06 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 28 February 2019
27 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 28 February 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
07 Feb 2017 CS01 Confirmation statement made on 21 November 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Daniel John Hopkins as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Mr Vincent Gillingham as a director on 10 October 2016
28 Jul 2016 AA Micro company accounts made up to 28 February 2016
22 Jul 2016 AP03 Appointment of Mr Vincent Masi as a secretary on 6 July 2016
22 Jul 2016 AP01 Appointment of Mr Dean Gordon Armstrong-Wilde as a director on 6 July 2016
11 Jul 2016 AD01 Registered office address changed from C/O Beevers and Massey 8 the Bramptons Swindon SN5 5SJ England to Unit1C Uffcott Farm Uffcott Swindon SN4 9NB on 11 July 2016
01 Jun 2016 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 29 May 2016
01 Jun 2016 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Beevers and Massey 8 the Bramptons Swindon SN5 5SJ on 1 June 2016
10 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3