ERINCLOSE LIMITED

04498716
3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 4 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2023 accounts Annual Accounts 4 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 officers Appointment of director (Mr Gary Alexander Conway) 2 Buy now
12 Apr 2023 officers Termination of appointment of secretary (Allan William Porter) 1 Buy now
09 Sep 2022 accounts Annual Accounts 5 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 5 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 5 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 5 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 6 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
07 May 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
13 May 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 accounts Annual Accounts 6 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 officers Change of particulars for director (Mr Stephen Stuart Solomon Conway) 2 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
06 May 2011 officers Appointment of secretary (Mr Allan William Porter) 1 Buy now
06 May 2011 officers Termination of appointment of secretary (George Angus) 1 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
06 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
02 May 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
04 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 6 Buy now
24 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
01 Dec 2005 accounts Annual Accounts 6 Buy now
10 Aug 2005 annual-return Return made up to 30/07/05; full list of members 2 Buy now
04 May 2005 address Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG 1 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
08 Dec 2004 annual-return Return made up to 30/07/04; full list of members 5 Buy now
29 Aug 2003 accounts Annual Accounts 7 Buy now
11 Aug 2003 annual-return Return made up to 30/07/03; full list of members 5 Buy now
04 Oct 2002 capital Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Oct 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
09 Sep 2002 officers New director appointed 3 Buy now
09 Sep 2002 officers New secretary appointed 2 Buy now
09 Sep 2002 officers Secretary resigned 1 Buy now
09 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA 1 Buy now
30 Jul 2002 incorporation Incorporation Company 19 Buy now