ERS PROPERTIES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR STEVEN TERENCE HUNTER GRIFFIN

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED EQUITY INSURANCE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 26/03/14

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ANNE WADE / 23/12/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MRS KATHARINE ANNE WADE

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

23/10/1323 October 2013 SECTION 519 CA 2006

View Document

23/10/1323 October 2013 SECT 519

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

13/05/1313 May 2013 ALTER ARTICLES 19/04/2013

View Document

13/05/1313 May 2013 ARTICLES OF ASSOCIATION

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR IAN DAVID PARKER

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FOY

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FOY / 23/02/2011

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED IAN RUSSELL FOY

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CUGGY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED ANDREW JAMES GIBSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DERYCK BROWN

View Document

02/06/102 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK JUSTIN BROWN / 02/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009

View Document

25/06/0925 June 2009 ADOPT ARTICLES 17/06/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY STEVEN GRIFFIN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN GRIFFIN

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED VICTORIA LOUISE CUGGY

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CUGGY / 21/02/2008

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 COMPANY NAME CHANGED
CHRISTOPHERSON HEATH PROPERTIES
LIMITED
CERTIFICATE ISSUED ON 06/01/06

View Document

23/12/0523 December 2005 AUDITOR'S RESIGNATION

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM:
34 LEADENHALL STREET
LONDON
EC3A 1AX

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM:
34 LEADENHALL STREET
LONDON
EC3A 1AT

View Document

15/10/9815 October 1998 AUD APP 13/10/98

View Document

15/10/9815 October 1998 S366A DISP HOLDING AGM 13/10/98

View Document

15/10/9815 October 1998 S80A AUTH TO ALLOT SEC 13/10/98

View Document

15/10/9815 October 1998 S252 DISP LAYING ACC 13/10/98

View Document

15/10/9815 October 1998 S369(4) SHT NOTICE MEET 13/10/98

View Document

15/10/9815 October 1998 S386 DIS APP AUDS 13/10/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM:
LIBRARY HOUSE,
NEW ROAD,
BRENTWOOD,
ESSEX. CM14 4GD

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/09/9611 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

16/08/9416 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 COMPANY NAME CHANGED
FLECKSTONE LIMITED
CERTIFICATE ISSUED ON 25/11/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/08/9022 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM:
9 KINGS WAY
LONDON
WC2B 6XF

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM:
183-185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

18/01/8918 January 1989 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