ERG APC PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Appointment of Mr Richard John Hanson as a director on 2025-01-01

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-02-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a small company made up to 2023-02-28

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a small company made up to 2021-02-28

View Document

15/11/2115 November 2021 Registered office address changed from Bridge House Environmental Centre Bridge House Lane, Five Oaks Road Slinfold Horsham West Sussex RH13 0QW England to Bridge House Environmental Centre Bridge House Lane Five Oaks Road Slinfold West Sussex RH13 0QW on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Bridge House Environmental Centre Bridge House Lane, Five Oaks Road Chestnut Walk Pulborough West Sussex RH13 0QW United Kingdom to Bridge House Environmental Centre Bridge House Lane, Five Oaks Road Slinfold Horsham West Sussex RH13 0QW on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX United Kingdom to Bridge House Environmental Centre Bridge House Lane, Five Oaks Road Chestnut Walk Pulborough West Sussex RH13 0QW on 2021-11-15

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PETER IAN BATT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113776270002

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113776270001

View Document

23/05/1823 May 2018 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