EARLSFIELD ROAD MANAGEMENT COMPANY LIMITED

02939510
SUITE 35 HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY

Documents

Documents
Date Category Description Pages
22 Oct 2024 accounts Annual Accounts 2 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2023 accounts Annual Accounts 2 Buy now
14 Aug 2023 officers Appointment of director (Mr Paul Anil Prasad) 2 Buy now
14 Aug 2023 officers Appointment of director (Mr Luke Conboy) 2 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
07 Jul 2021 officers Appointment of director (Mr Matthew William Drummond Smith) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 5 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 6 Buy now
20 Jul 2018 accounts Annual Accounts 6 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2017 officers Appointment of director (Miss Phoebe Lewis) 2 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 4 Buy now
02 Sep 2016 officers Termination of appointment of director (Nick Tyndall) 1 Buy now
18 Jul 2016 annual-return Annual Return 8 Buy now
18 May 2016 accounts Annual Accounts 5 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
30 Jun 2015 annual-return Annual Return 8 Buy now
24 Jun 2015 officers Termination of appointment of director (Aaron Spencers Whitelock) 1 Buy now
31 Aug 2014 accounts Annual Accounts 5 Buy now
21 Jul 2014 annual-return Annual Return 9 Buy now
21 Jul 2014 officers Change of particulars for corporate secretary (Broadlands Estate Management Llp) 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2014 officers Change of particulars for director (Ms Kim Vaudrey) 2 Buy now
10 Jan 2014 officers Appointment of director (Ms Kim Vaudrey) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Kathryn Elliott) 1 Buy now
20 Aug 2013 accounts Annual Accounts 5 Buy now
08 Jul 2013 annual-return Annual Return 9 Buy now
08 Jul 2013 officers Termination of appointment of director (Caroline Metcalfe) 1 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
18 Sep 2012 officers Appointment of director (Mr Aaron Spencers Whitelock) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (Dominic Pendry) 1 Buy now
09 Jul 2012 annual-return Annual Return 10 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
14 Jul 2011 annual-return Annual Return 10 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2011 officers Change of particulars for corporate secretary (Broadlands Estate Management Llp) 2 Buy now
14 Sep 2010 accounts Annual Accounts 5 Buy now
24 Aug 2010 officers Termination of appointment of director (Rebecca Cotter) 1 Buy now
08 Jul 2010 annual-return Annual Return 17 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Nick Tyndall) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Caroline Susan Metcalfe) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Rebecca Bethan Cotter) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Paul Andrew Robert Hobson) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Dominic Pendry) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Kathryn Elliott) 2 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 officers Appointment of corporate secretary (Broadlands Estate Management Llp) 2 Buy now
19 May 2010 officers Termination of appointment of secretary (Touchstone Cps) 1 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
07 Aug 2009 annual-return Return made up to 16/06/09; full list of members 18 Buy now
28 Mar 2009 accounts Annual Accounts 8 Buy now
06 Oct 2008 officers Director appointed caroline susan metcalfe 1 Buy now
15 Sep 2008 annual-return Return made up to 16/06/08; change of members 8 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
27 Jun 2007 annual-return Return made up to 16/06/07; full list of members 9 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 accounts Annual Accounts 4 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
28 Jun 2006 annual-return Return made up to 16/06/06; full list of members 15 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
08 Feb 2006 officers New secretary appointed 2 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: 72A high street winchester hampshire SO23 9DA 1 Buy now
08 Feb 2006 officers Secretary resigned 1 Buy now
27 Jan 2006 accounts Annual Accounts 10 Buy now
13 Dec 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers Secretary's particulars changed 1 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: 5-6 city business centre hyde street winchester hampshire SO23 7TA 1 Buy now
28 Jul 2005 annual-return Return made up to 16/06/05; full list of members 9 Buy now
25 Jan 2005 officers Director resigned 1 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
05 Jan 2005 accounts Annual Accounts 10 Buy now
17 Aug 2004 annual-return Return made up to 16/06/04; full list of members 10 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 25/27 kew road richmond surrey TW9 2NQ 1 Buy now
10 Nov 2003 accounts Annual Accounts 10 Buy now
27 Aug 2003 annual-return Return made up to 16/06/03; full list of members 9 Buy now
27 Aug 2003 officers New secretary appointed 2 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 accounts Annual Accounts 10 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
08 Oct 2002 officers New secretary appointed 2 Buy now
24 Sep 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
25 Jun 2002 annual-return Return made up to 16/06/02; change of members 11 Buy now
24 Jan 2002 officers New director appointed 2 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
02 Nov 2001 accounts Annual Accounts 10 Buy now
29 Jun 2001 officers New director appointed 2 Buy now