- Company Overview for ERIE BASIN LIMITED (06779664)
- Filing history for ERIE BASIN LIMITED (06779664)
- People for ERIE BASIN LIMITED (06779664)
- Charges for ERIE BASIN LIMITED (06779664)
- More for ERIE BASIN LIMITED (06779664)
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 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2014 | AA | Full accounts made up to 31 October 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
08 Mar 2013 | AA | Full accounts made up to 31 October 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
27 Sep 2012 | CH01 | Director's details changed for Mr Robert William Flood on 1 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr John Edward Kendrick on 1 September 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr Adrian Mark Bravington on 1 September 2012 | |
27 Sep 2012 | CH03 | Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012 | |
10 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Francis Reil as a director | |
16 Mar 2011 | AA | Full accounts made up to 31 October 2010 | |
24 Feb 2011 | CERTNM |
Company name changed elan homes (no.2) LIMITED\certificate issued on 24/02/11
|
|
17 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Jul 2010 | AA | Full accounts made up to 31 October 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from, enterprise house 28 parkway, deeside industrial park, deeside, flintshire, CH5 2NS | |
11 Aug 2009 | 288a | Director appointed john edward kendrick | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 | |
02 Mar 2009 | 288a | Director appointed francis patrick reil |