ERMIN FOSSE FINANCIAL MANAGEMENT LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
20/06/2520 June 2025 | Cessation of Langley Marsh Limited as a person with significant control on 2025-06-13 |
20/06/2520 June 2025 | Notification of Chetwood Wealth Management Ltd as a person with significant control on 2025-06-13 |
20/06/2520 June 2025 | Termination of appointment of Langley Marsh Limited as a member on 2025-06-13 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Satisfaction of charge OC3005220001 in full |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/11/216 November 2021 | Registration of charge OC3005220001, created on 2021-10-26 |
02/11/212 November 2021 | Termination of appointment of Nigel Timothy Barthorp as a member on 2021-10-26 |
02/11/212 November 2021 | Termination of appointment of James Hollway as a member on 2021-10-26 |
02/11/212 November 2021 | Appointment of Chetwood Wealth Management Ltd as a member on 2021-10-26 |
02/11/212 November 2021 | Notification of Langley Marsh Limited as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Cessation of James Hollway as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Cessation of Nigel Barthorp as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Appointment of Langley Marsh Limited as a member on 2021-10-26 |
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 |
03/08/213 August 2021 | Termination of appointment of Daniel Philip Boden as a member on 2021-07-31 |
03/08/213 August 2021 | Termination of appointment of James Andros De Lisle Wells as a member on 2021-07-31 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDROS DE LISLE WELLS / 20/08/2020 |
09/02/219 February 2021 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ANDROS DE LISLE WELLS / 09/02/2021 |
09/02/219 February 2021 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY BARTHORP / 09/02/2021 |
09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 20/08/2020 |
09/02/219 February 2021 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 09/02/2021 |
09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 20/08/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
20/08/2020 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PHILIP BODEN |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 01/01/2020 |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 01/01/2020 |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDROS DE LISLE WELLS / 01/01/2020 |
17/07/2017 July 2020 | LLP MEMBER APPOINTED MR DANIEL PHILIP BODEN |
21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY BARTHORP / 16/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 16/10/2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
24/04/1924 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
08/04/188 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL TIMOTHY BARTHORP / 01/11/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR NIGEL BARTHORP / 01/11/2017 |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDROS DE LISLE WELLS |
29/08/1729 August 2017 | LLP MEMBER APPOINTED MR JAMES ANDROS DE LISLE WELLS |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
23/04/1723 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | COMPANY NAME CHANGED KELLANDS COTSWOLDS LLP CERTIFICATE ISSUED ON 28/12/16 |
12/12/1612 December 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES HOLLWAY / 12/12/2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/08/1513 August 2015 | ANNUAL RETURN MADE UP TO 08/08/15 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/08/1415 August 2014 | ANNUAL RETURN MADE UP TO 08/08/14 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1312 August 2013 | ANNUAL RETURN MADE UP TO 08/08/13 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
05/09/125 September 2012 | ANNUAL RETURN MADE UP TO 08/08/12 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM WATERLOO HOUSE THE WATERLOO CIRENCESTER GLOUCESTERSHIRE GL7 2PX |
08/08/118 August 2011 | ANNUAL RETURN MADE UP TO 08/08/11 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | ANNUAL RETURN MADE UP TO 08/08/10 |
30/09/1030 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HOLLWAY / 08/08/2010 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER POSTAN |
21/08/0921 August 2009 | ANNUAL RETURN MADE UP TO 08/08/09 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | ANNUAL RETURN MADE UP TO 08/08/08 |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/08/0718 August 2007 | ANNUAL RETURN MADE UP TO 08/08/07 |
25/08/0625 August 2006 | ANNUAL RETURN MADE UP TO 08/08/06 |
22/06/0622 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
29/07/0529 July 2005 | ANNUAL RETURN MADE UP TO 08/08/05 |
12/07/0512 July 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
06/08/046 August 2004 | ANNUAL RETURN MADE UP TO 08/08/04 |
06/08/046 August 2004 | MEMBER RESIGNED |
12/05/0412 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
08/09/038 September 2003 | ANNUAL RETURN MADE UP TO 08/08/03 |
29/05/0329 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
13/08/0213 August 2002 | ANNUAL RETURN MADE UP TO 08/08/02 |
13/02/0213 February 2002 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 |
15/10/0115 October 2001 | COMPANY NAME CHANGED THE KELLANDS COTSWOLDS LIMITED L IABILITY PARTNERSHIP CERTIFICATE ISSUED ON 15/10/01 |
02/08/012 August 2001 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ERMIN FOSSE FINANCIAL MANAGEMENT LLP
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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