ERIP GENERAL PARTNER LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Oliver Paul Charles Herbert as a director on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Frances Clare Maclachlan as a director on 2025-03-31

View Document

06/12/246 December 2024 Appointment of Mr Thomas Sebastian Davies as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-12-06

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

10/04/2410 April 2024 Appointment of Mrs Frances Clare Maclachlan as a director on 2024-04-08

View Document

09/04/249 April 2024 Termination of appointment of Rizwan Sheriff as a director on 2024-04-08

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2318 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Michael Charles Woodcock as a director on 2022-04-12

View Document

04/05/224 May 2022 Appointment of Mr Andrew Moss as a director on 2022-04-11

View Document

04/05/224 May 2022 Appointment of Rizwan Sheriff as a director on 2022-04-11

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CRAINE

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAKESPEARE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 07/01/2010

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CRAINE / 04/11/2009

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL SHAKESPEARE / 25/09/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN YATES

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR ROGER CRAINE

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 30 ST MARY AXE LONDON EC3A 8EP

View Document

14/05/0814 May 2008 SECRETARY APPOINTED PAUL SHAKESPEARE

View Document

02/04/082 April 2008 APPOINTMENT TERMINATE, SECRETARY SARAH LEWIS LOGGED FORM

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 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