ERE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

26/03/2426 March 2024 Appointment of Mrs Paige Victoria Matthews as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Simon Angus Hicks as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Carla Diane Riddell as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Ian Jackson as a director on 2024-03-26

View Document

02/02/242 February 2024 Registration of charge NI6017810005, created on 2024-01-30

View Document

20/12/2320 December 2023 Appointment of Mr Simon Angus Hicks as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Ms Carla Diane Riddell as a director on 2023-12-20

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Termination of appointment of Karsten Valsted Larsen as a director on 2023-07-27

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Termination of appointment of Stephen Joseph Devine as a director on 2023-07-27

View Document

09/08/239 August 2023 Termination of appointment of Ciaran Anthony Devine as a director on 2023-07-27

View Document

03/08/233 August 2023 Satisfaction of charge NI6017810001 in full

View Document

03/08/233 August 2023 Satisfaction of charge NI6017810003 in full

View Document

03/08/233 August 2023 Satisfaction of charge NI6017810004 in full

View Document

03/08/233 August 2023 Satisfaction of charge NI6017810002 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Stephen Joseph Devine on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Stephen Joseph Devine on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Ciaran Anthony Devine on 2023-02-01

View Document

22/11/2222 November 2022 Change of details for Ere Lps Holdings Ltd as a person with significant control on 2022-11-01

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Resolutions

View Document

23/12/2123 December 2021 Registration of charge NI6017810004, created on 2021-12-23

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM TCB HOUSE 9 - 11 CORPORATION SQUARE BELFAST COUNTY ANTRIM BT1 3AJ NORTHERN IRELAND

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM LISAHALLY POWER STATION 18 LISAHALLY ROAD MAYDOWN DERRY BT47 6FL

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / ERE LPS HOLDINGS LTD / 05/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH DEVINE / 05/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY DEVINE / 05/09/2019

View Document

25/04/1925 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH DEVINE / 11/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY DEVINE / 11/01/2019

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STREET

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR NEIL MATHER JACKSON BENNETT

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JUDGE

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6017810003

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR HUGH UNWIN

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP KENT

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GRUNDTVIG / 10/07/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY DEVINE / 11/01/2010

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH DEVINE / 11/01/2010

View Document

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/02/145 February 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ADRIAN PAUL JUDGE

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED PHILIP KENT

View Document

02/09/132 September 2013 DIRECTOR APPOINTED CHRISTIAN GRUNDTVIG

View Document

02/09/132 September 2013 SUBDIVISION OF SHARES 29/07/2013

View Document

02/09/132 September 2013 29/07/13 STATEMENT OF CAPITAL GBP 58004.00

View Document

23/08/1323 August 2013 SUB-DIVISION 29/07/13

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED ANDREW STREET

View Document

23/08/1323 August 2013 ADOPT ARTICLES 29/07/2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6017810002

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6017810001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 6 TREVOR HILL NEWRY COUNTY DOWN BT34 1DN NORTHERN IRELAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM CENTRE HOUSE 79 CHICHESTER STREET BELFAST CO. ANTRIM BT1 4JE

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/08/1111 August 2011 03/05/11 STATEMENT OF CAPITAL GBP 4

View Document

01/04/111 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINNIS

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM THE OLD MANSE 31 MAIN STREET EGLINTON DERRY BT47 3AB NORTHERN IRELAND

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JOHN PAUL MCGINNIS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

05/02/105 February 2010 DIRECTOR APPOINTED CIARAN DEVINE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED STEPHEN DEVINE

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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