ERIC STREET DEVELOPMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

27/05/2527 May 2025 Appointment of Mr Richard Howard Mortimer as a director on 2025-05-20

View Document

27/05/2527 May 2025 Termination of appointment of Simon Andrew Turek as a director on 2025-05-09

View Document

27/05/2527 May 2025 Termination of appointment of Hilary Milne as a director on 2025-05-09

View Document

09/05/259 May 2025 Certificate of change of name

View Document

26/02/2526 February 2025 Termination of appointment of Kenneth Edward Peter Beech as a director on 2025-02-25

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of Ms Yvonne Patricia Arrowsmith as a director on 2024-11-11

View Document

05/11/245 November 2024 Termination of appointment of John Philip Henderson as a director on 2024-10-29

View Document

24/09/2424 September 2024 Termination of appointment of Emdadul Haque Jahangir Mannan as a director on 2024-09-23

View Document

24/09/2424 September 2024 Appointment of Ms Hilary Milne as a director on 2024-09-23

View Document

06/06/246 June 2024 Termination of appointment of Kevin John Moore as a director on 2024-05-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Stuart George Veysey as a secretary on 2024-01-29

View Document

15/02/2415 February 2024 Appointment of Mr Alexander Trevor Bailey as a secretary on 2024-01-29

View Document

14/02/2414 February 2024 Termination of appointment of Tracey Gray as a director on 2024-01-29

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Appointment of Mr Simon Andrew Turek as a director on 2023-11-29

View Document

08/12/238 December 2023 Appointment of Mrs Tracey Gray as a director on 2023-11-29

View Document

08/12/238 December 2023 Appointment of Mr John Wing Fai Wu as a director on 2023-11-29

View Document

08/12/238 December 2023 Appointment of Mr Kenneth Edward Peter Beech as a director on 2023-11-29

View Document

27/09/2327 September 2023 Termination of appointment of John Hedley Kettlewell as a director on 2023-09-21

View Document

27/09/2327 September 2023 Termination of appointment of Kevin Brian Whittle as a director on 2023-09-21

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/07/212 July 2021 Termination of appointment of Paul Bloss as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Neil John Mcaree as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Maureen Mceleney as a director on 2021-06-30

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN MCAREE / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMDADUL HAQUE JAHANGIR MANNAN / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEDLEY KETTLEWELL / 19/06/2019

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAREK WILUSZYNSKI

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR STUART GEORGE VEYSEY

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY MANAGEMENT CONTROL SYSTEMS LIMITED

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN ANTOINE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN MCELENEY / 16/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR AMJAD HUSSAIN SIDDIQUI RAHI / 22/06/2017

View Document

16/06/1716 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT CONTROL SYSTEMS LIMITED / 05/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER GIBBS

View Document

06/04/176 April 2017 SECRETARY APPOINTED MANAGEMENT CONTROL SYSTEMS LIMITED

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MAREK ANDRZEJ WILUSZYNSKI

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR EMDADUL HAQUE JAHANGIR MANNAN

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED COLIN OWEN ANTOINE

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JOHN HEDLEY KETTLEWELL

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS MAUREEN MCELENEY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED DR AMJAD HUSSAIN SIDDIQUI RAHI

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED NEIL JOHN MCAREE

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN INKPEN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOSS / 15/05/2016

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058387450001

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM TAYSIDE HOUSE 31 PEPPER STREET LONDON E14 9RP

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058387450001

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR JOHN PHILIP HENDERSON

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR PETER GIBBS

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BLOSS

View Document

05/04/115 April 2011 SECRETARY APPOINTED MR PAUL BLOSS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER GIBBS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN INKPEN / 06/06/2010

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLOSS / 06/06/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN INKPEN / 01/08/2008

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN INKPEN / 26/06/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED STILLNESS 837 LIMITED CERTIFICATE ISSUED ON 12/07/06

View Document

14/06/0614 June 2006 S366A DISP HOLDING AGM 08/06/06

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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