ERL CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
03/05/233 May 2023 | Change of details for Mr Robert John Brudenell as a person with significant control on 2023-02-03 |
03/05/233 May 2023 | Director's details changed for Mr Robert John Brudenell on 2023-02-03 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-13 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/08/2020 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
08/01/208 January 2020 | SECRETARY APPOINTED MRS SARAH ELIZABETH BRUDENELL |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRUDENELL / 02/03/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRUDENELL / 02/03/2018 |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 375-377 RAYLEIGH ROAD EASTWOOD ESSEX SS9 5PS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
17/10/1717 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRUDENELL / 10/07/2017 |
14/07/1714 July 2017 | CESSATION OF CHRISTINE ANN MITCHELL AS A PSC |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | APPOINTMENT TERMINATED, SECRETARY KAREN CORDELL |
05/03/145 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRUDENELL / 12/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | 13/02/11 NO CHANGES |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MITCHELL |
06/03/106 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | DIRECTOR APPOINTED CHRISTINE MITCHELL |
17/03/0817 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/05/078 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 379A RAYLEIGH ROAD, EASTWOOD LEIGH ON SEA ESSEX SS9 5PS |
17/04/0717 April 2007 | SECRETARY'S PARTICULARS CHANGED |
03/04/073 April 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company