2 ERNCROFT WAY MANAGEMENT LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

25/01/2225 January 2022 Change of details for Miss Ruth Marian Simpson as a person with significant control on 2018-05-18

View Document

23/01/2223 January 2022 Director's details changed for Miss Ruth Marian Simpson on 2019-05-18

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/08/1919 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2019

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/01/1920 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MARIA SIMPSON

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA SLONCHAK

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 NOTIFICATION OF PSC STATEMENT ON 23/04/2018

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MISS RUTH MARIAN SIMPSON

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARRITY

View Document

03/07/163 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MS OLGA SLONCHAK

View Document

01/05/161 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK STACK

View Document

01/05/161 May 2016 APPOINTMENT TERMINATED, SECRETARY MELANIE PATERSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/07/1512 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/04/154 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/07/1412 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SHANNON; 'LISA' GARRITY / 04/11/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/01/1222 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SHANNON; 'LISA' GARRITY / 11/01/2011

View Document

18/06/1018 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SHANNON; 'LISA' GARRITY / 17/06/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GARRITY / 10/09/2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MELANIE PATERSON / 10/09/2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK STACK / 10/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

08/02/008 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FIRST GAZETTE

View Document

22/05/9822 May 1998 RETURN MADE UP TO 26/04/98; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 21/01/95

View Document

18/04/9418 April 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 19 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2EG

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 19 PENRHYN ROAD KINGSTON-UPON-THAMES SURREY KT1 2EG

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 SECRETARY RESIGNED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information