Advanced company searchLink opens in new window

ELIZABETH ERSKINE LIMITED

Company number 10272211

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)
18 Dec 2023 AA Micro company accounts made up to 31 July 2023
05 Oct 2023 AD01 Registered office address changed from Phoenix House Phoenix Way Cirencester GL7 1QG England to Studio 5, Halliday's Mill C/O Nikki Assists Ltd London Road, Chalford Stroud GL6 8NR on 5 October 2023
27 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 July 2022
18 Jan 2023 CH03 Secretary's details changed for Montagu Erskine on 10 December 2022
18 Jan 2023 CH01 Director's details changed for Elizabeth Cowan-Erskine on 10 December 2022
12 Oct 2022 PSC04 Change of details for Elizabeth Erskine as a person with significant control on 30 September 2022
12 Oct 2022 CH01 Director's details changed for Elizabeth Ann Erskine on 30 September 2022
12 Oct 2022 CH03 Secretary's details changed for Montagu John Erskine on 30 September 2022
22 Aug 2022 CH01 Director's details changed for Elizabeth Ann Cowan on 22 August 2022
22 Aug 2022 PSC04 Change of details for Elizabeth Cowan as a person with significant control on 22 August 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 July 2021
06 Jan 2022 AD01 Registered office address changed from C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG England to Phoenix House Phoenix Way Cirencester GL7 1QG on 6 January 2022
22 Dec 2021 AD01 Registered office address changed from Old Forge Ewen Cirencester GL7 6BU England to C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG on 22 December 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 87 Field House 87 Ewen Cirencester Gloucestershire GL7 6BT England to Old Forge Ewen Cirencester GL7 6BU on 1 June 2021
26 Nov 2020 AA Micro company accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 July 2019
10 Dec 2019 CH01 Director's details changed for Elizabeth Ann Cowan on 1 December 2019
10 Dec 2019 CH03 Secretary's details changed for Montagu John Erskine on 1 December 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 31 July 2018
16 Oct 2018 AD01 Registered office address changed from Field House, 76 Ewen Field House 87 Ewen Cirencester Gloucestershire GL7 6BT England to 87 Field House 87 Ewen Cirencester Gloucestershire GL7 6BT on 16 October 2018