ERRIFF DRIVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Janet Lyne as a director on 2024-10-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

09/05/229 May 2022 Appointment of Mrs Janet Lyne as a director on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RED BRICK COMPANY SECRETARIES LIMITED / 13/11/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET LYNE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS LYN SUGG

View Document

13/12/1713 December 2017 CURREXT FROM 30/10/2017 TO 31/03/2018

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

22/10/1522 October 2015 19/10/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

21/10/1421 October 2014 19/10/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 19/10/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 19/10/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 19/10/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 19/10/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNE / 02/11/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETARIES LIMITED

View Document

12/11/0912 November 2009 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

19/10/0919 October 2009 19/10/09 NO MEMBER LIST

View Document

19/10/0919 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNE / 19/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 19/12/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 09/12/2008

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 19/10/08

View Document

15/09/0815 September 2008 SECRETARY APPOINTED AMBER COMPANY SECRETARIES LIMITED

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY RMC (CORPORATE) SECRETARIES LIMITED

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR LISA OSBORNE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY JONES

View Document

21/10/0721 October 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 19/10/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: C/O RMC SECRETARIES 205 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: RMC SECRETARIES C/O JOHNSON COOPER LIMITED PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 19/10/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 19/10/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 19/10/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 ANNUAL RETURN MADE UP TO 19/10/02

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 ANNUAL RETURN MADE UP TO 19/10/01

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 19/10/00

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 ANNUAL RETURN MADE UP TO 19/10/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

View Document

20/10/9820 October 1998 ANNUAL RETURN MADE UP TO 19/10/98

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 ANNUAL RETURN MADE UP TO 19/10/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/10/9616 October 1996 ANNUAL RETURN MADE UP TO 19/10/96

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 ANNUAL RETURN MADE UP TO 19/10/95

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: HULL & COMPANY 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

View Document

19/07/9519 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 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