EARLESMERE PROFILES LIMITED

04838265
12 NIGHTINGALE COURT NIGHTINGALE CLOSE ROTHERHAM ENGLAND S60 2AB

Documents

Documents
Date Category Description Pages
22 Dec 2020 gazette Gazette Dissolved Compulsory 1 Buy now
09 Nov 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2017 accounts Annual Accounts 3 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2016 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
25 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2013 annual-return Annual Return 3 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
12 Sep 2012 annual-return Annual Return 3 Buy now
31 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
11 Aug 2011 annual-return Annual Return 3 Buy now
11 Aug 2011 officers Termination of appointment of secretary (Claire Schofield) 1 Buy now
30 Apr 2011 accounts Annual Accounts 5 Buy now
28 Aug 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
26 Jul 2009 annual-return Return made up to 18/07/09; full list of members 3 Buy now
11 Aug 2008 annual-return Return made up to 18/07/08; full list of members 3 Buy now
16 May 2008 annual-return Return made up to 18/07/07; full list of members 3 Buy now
15 May 2008 officers Director's change of particulars / paul farmer / 01/10/2007 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: rotherham cricket club clifton lane rotherham S65 2AH 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
17 Nov 2006 accounts Annual Accounts 5 Buy now
18 Aug 2006 annual-return Return made up to 18/07/06; full list of members 6 Buy now
03 May 2006 accounts Annual Accounts 7 Buy now
23 Aug 2005 annual-return Return made up to 18/07/05; full list of members 6 Buy now
13 Apr 2005 accounts Annual Accounts 5 Buy now
16 Aug 2004 annual-return Return made up to 18/07/04; full list of members 6 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers New secretary appointed 2 Buy now
05 Sep 2003 officers Director resigned 1 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Aug 2003 officers Secretary resigned 1 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
18 Jul 2003 incorporation Incorporation Company 16 Buy now