ERMIN FOSSE FINANCIAL MANAGEMENT LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

20/06/2520 June 2025 Cessation of Langley Marsh Limited as a person with significant control on 2025-06-13

View Document

20/06/2520 June 2025 Notification of Chetwood Wealth Management Ltd as a person with significant control on 2025-06-13

View Document

20/06/2520 June 2025 Termination of appointment of Langley Marsh Limited as a member on 2025-06-13

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Satisfaction of charge OC3005220001 in full

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Registration of charge OC3005220001, created on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of Nigel Timothy Barthorp as a member on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of James Hollway as a member on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Chetwood Wealth Management Ltd as a member on 2021-10-26

View Document

02/11/212 November 2021 Notification of Langley Marsh Limited as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Cessation of James Hollway as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Cessation of Nigel Barthorp as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Langley Marsh Limited as a member on 2021-10-26

View Document

28/10/2128 October 2021 Registered office address changed from 55 Dyer Street Cirencester Gloucestershire GL7 2PP to St Denys House 22 East Hill St Austell Cornwall PL25 4TR on 2021-10-28

View Document

03/08/213 August 2021 Termination of appointment of Daniel Philip Boden as a member on 2021-07-31

View Document

03/08/213 August 2021 Termination of appointment of James Andros De Lisle Wells as a member on 2021-07-31

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDROS DE LISLE WELLS / 20/08/2020

View Document

09/02/219 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDROS DE LISLE WELLS / 09/02/2021

View Document

09/02/219 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY BARTHORP / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 20/08/2020

View Document

09/02/219 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 20/08/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PHILIP BODEN

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 01/01/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 01/01/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDROS DE LISLE WELLS / 01/01/2020

View Document

17/07/2017 July 2020 LLP MEMBER APPOINTED MR DANIEL PHILIP BODEN

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY BARTHORP / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 16/10/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/04/188 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY BARTHORP / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 01/11/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDROS DE LISLE WELLS

View Document

29/08/1729 August 2017 LLP MEMBER APPOINTED MR JAMES ANDROS DE LISLE WELLS

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

23/04/1723 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 COMPANY NAME CHANGED KELLANDS COTSWOLDS LLP CERTIFICATE ISSUED ON 28/12/16

View Document

12/12/1612 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 12/12/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/08/1513 August 2015 ANNUAL RETURN MADE UP TO 08/08/15

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1415 August 2014 ANNUAL RETURN MADE UP TO 08/08/14

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1312 August 2013 ANNUAL RETURN MADE UP TO 08/08/13

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

05/09/125 September 2012 ANNUAL RETURN MADE UP TO 08/08/12

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM WATERLOO HOUSE THE WATERLOO CIRENCESTER GLOUCESTERSHIRE GL7 2PX

View Document

08/08/118 August 2011 ANNUAL RETURN MADE UP TO 08/08/11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 ANNUAL RETURN MADE UP TO 08/08/10

View Document

30/09/1030 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HOLLWAY / 08/08/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER POSTAN

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 08/08/08

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 08/08/06

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 08/08/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 08/08/04

View Document

06/08/046 August 2004 MEMBER RESIGNED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/038 September 2003 ANNUAL RETURN MADE UP TO 08/08/03

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 ANNUAL RETURN MADE UP TO 08/08/02

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED THE KELLANDS COTSWOLDS LIMITED L IABILITY PARTNERSHIP CERTIFICATE ISSUED ON 15/10/01

View Document

02/08/012 August 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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