EARNEST MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

08/05/248 May 2024 Registered office address changed from Rose & Crown Simpson Hill Main Road, Nawton York YO62 7rd England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Registration of charge 095084360001, created on 2022-01-19

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-08-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED CONTRACTOR CLUB LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN WELSH

View Document

11/06/2011 June 2020 SECRETARY APPOINTED MRS SUSAN ANN WELSH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDE RALPH LEBBON

View Document

29/03/1929 March 2019 CESSATION OF SHARON LOUISE DUGAN AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON DUGAN

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR EDUARDE RALPH LEBBON

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O PMK ASSOCIATES LLP QUANTUM HOUSE LOWER THIRD FLOOR, EVELYN SUITE 22-24 RED LION COURT LONDON EC4A 3EB ENGLAND

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED EARNEST CONTRACTING LIMITED CERTIFICATE ISSUED ON 14/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O PMK ASSOCIATES LLP 16 HIGH HOLBORN LONDON WC1V 6BX ENGLAND

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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