EREC ESTATES MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Confirmation statement made on 2023-04-13 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

11/12/2211 December 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2215 November 2022 Registered office address changed from 19 King Street King's Lynn Norfolk PE30 1HB England to 8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ on 2022-11-15

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

20/02/2020 February 2020 CESSATION OF CHENGRUN HE AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN REAL ESTATE COMPANY LIMITED

View Document

20/02/2020 February 2020 CESSATION OF WEIPENG GU AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF RUI PAN AS A PSC

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID JAMIESON / 08/05/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101240030001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/04/1819 April 2018 CESSATION OF ANDREW GRAHAM GIFFORD AS A PSC

View Document

19/04/1819 April 2018 CESSATION OF HELEN CADZOW AS A PSC

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUST ESTATES INVESTMENTS LIMITED

View Document

19/04/1819 April 2018 CESSATION OF WILLIAM JOHN CADOGAN AS A PSC

View Document

02/02/182 February 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ANDREW DAVID JAMIESON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN CADZOW

View Document

14/04/1614 April 2016 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