EROG PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GORE / 16/05/2010 |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE GORE / 16/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORE / 16/05/2010 |
23/06/1023 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual return made up to 16 May 2009 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/1017 March 2010 | RES02 |
16/03/1016 March 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
29/12/0929 December 2009 | STRUCK OFF AND DISSOLVED |
15/09/0915 September 2009 | FIRST GAZETTE |
05/01/095 January 2009 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, COLLYHURST STREET, COLLYHURST, MANCHESTER, M10 8LJ |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
14/09/0614 September 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
05/09/065 September 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: C/O LETHBRIDGE & CO, 82 KING STREET, MANCHESTER, M2 4WQ |
02/05/062 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
26/04/0626 April 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
01/04/061 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0510 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/08/0510 August 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0320 September 2003 | NEW SECRETARY APPOINTED |
20/09/0320 September 2003 | NEW DIRECTOR APPOINTED |
20/09/0320 September 2003 | SECRETARY RESIGNED |
16/07/0316 July 2003 | DIRECTOR RESIGNED |
05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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