ERASMUS INNS LIMITED

06048688
THE BREWERY STOKE LACY HEREFORDSHIRE HR7 4HG

Documents

Documents
Date Category Description Pages
30 Jan 2024 accounts Annual Accounts 15 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2023 accounts Annual Accounts 14 Buy now
27 Jun 2022 officers Change of particulars for director (Mr Vernon Patrick Amor) 2 Buy now
27 Jun 2022 officers Change of particulars for secretary (Mr Vernon Patrick Amor) 1 Buy now
27 Jan 2022 accounts Annual Accounts 14 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 13 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 12 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2019 accounts Annual Accounts 11 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2017 accounts Annual Accounts 13 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
11 Jan 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 mortgage Registration of a charge 9 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
12 Feb 2015 accounts Annual Accounts 7 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
06 Nov 2014 resolution Resolution 1 Buy now
24 Oct 2014 capital Return of Allotment of shares 4 Buy now
24 Oct 2014 capital Return of Allotment of shares 4 Buy now
12 Aug 2014 mortgage Registration of a charge 7 Buy now
12 Aug 2014 mortgage Registration of a charge 7 Buy now
27 Feb 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 9 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Peter William Amor) 2 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
16 Nov 2010 accounts Annual Accounts 8 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Vernon Patrick Amor) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Peter William Amor) 2 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2009 accounts Annual Accounts 8 Buy now
22 Jan 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
28 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
20 Apr 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 officers New secretary appointed 2 Buy now
03 Mar 2007 officers Director's particulars changed 1 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
01 Mar 2007 officers Secretary resigned 1 Buy now
01 Mar 2007 officers Director resigned 1 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
01 Mar 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 incorporation Incorporation Company 18 Buy now