Advanced company searchLink opens in new window

CI3 ERIDGE LIMITED

Company number 06096440

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)
24 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AD02 Register inspection address has been changed from Unit D3 Bonham Drive, Eurolink Business Park Sittingbourne Kent ME10 3RY United Kingdom
01 May 2014 AD03 Register(s) moved to registered inspection location
30 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
17 Apr 2014 CH01 Director's details changed for Huw Griffiths on 11 February 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 SH08 Change of share class name or designation
25 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share re classification & share dividend information 25/02/2013
26 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
16 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
16 Mar 2012 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
16 Mar 2012 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AD01 Registered office address changed from , Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4st on 7 December 2011
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 999
11 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Huw Griffiths on 4 March 2010
10 Mar 2011 TM01 Termination of appointment of Jonathan Watts as a director
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
12 Feb 2010 CH01 Director's details changed for Wayne Murray on 1 February 2010