Erskine Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
ANDSTRAT (NO. 191) LIMITED
ERSKINE HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12677484 |
Universal Entity Code | 4913-9379-0355-1809 |
Record last updated | Thursday, June 18, 2020 8:44:27 AM UTC |
Official Address | 5 Suite Third Floor 61 Mosley Street City Centre There are 471 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M23HZ |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 17, 2020 | Two appointments: a man and a woman |  |
Notices | Mar 18, 2015 | Final meetings |  |
Registry | Dec 12, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | May 16, 2013 | Change of registered office address |  |
Registry | May 16, 2013 | Ordinary resolution in members' voluntary liquidation |  |
Registry | May 10, 2013 | Return of allotment of shares |  |
Registry | May 9, 2013 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | May 9, 2013 | Section 175 comp act 06 08 |  |
Registry | May 9, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Mar 27, 2013 | Annual accounts |  |
Registry | Feb 22, 2013 | Annual return |  |
Registry | Feb 22, 2013 | Change of particulars for director |  |
Registry | Feb 22, 2013 | Change of particulars for director 14262... |  |
Financials | Mar 22, 2012 | Annual accounts |  |
Registry | Feb 6, 2012 | Annual return |  |
Registry | Jan 23, 2012 | Return of allotment of shares |  |
Registry | Nov 7, 2011 | Appointment of a woman as Director |  |
Registry | Oct 26, 2011 | Appointment of a woman as Director 14262... |  |
Financials | Mar 25, 2011 | Annual accounts |  |
Registry | Mar 2, 2011 | Annual return |  |
Registry | Feb 16, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | Mar 30, 2010 | Annual accounts |  |
Registry | Feb 8, 2010 | Annual return |  |
Registry | Nov 3, 2009 | Change of particulars for corporate secretary |  |
Financials | Apr 30, 2009 | Annual accounts |  |
Registry | Feb 17, 2009 | Annual return |  |
Registry | Mar 4, 2008 | Annual return 14262... |  |
Registry | Mar 3, 2008 | Resignation of a secretary |  |
Registry | Mar 3, 2008 | Appointment of a secretary |  |
Registry | Jan 7, 2008 | Change of accounting reference date |  |
Registry | Nov 26, 2007 | Resignation of one Nominee Secretary |  |
Registry | Nov 26, 2007 | Appointment of a person as Secretary |  |
Financials | Oct 31, 2007 | Annual accounts |  |
Registry | Mar 2, 2007 | Annual return |  |
Financials | Oct 31, 2006 | Annual accounts |  |
Registry | Feb 14, 2006 | Annual return |  |
Financials | Oct 31, 2005 | Annual accounts |  |
Registry | Feb 26, 2005 | Annual return |  |
Registry | Sep 7, 2004 | Change of name certificate |  |
Registry | Sep 7, 2004 | Company name change |  |
Registry | Jun 8, 2004 | Change in situation or address of registered office |  |
Registry | Apr 30, 2004 | Particulars of mortgage/charge |  |
Registry | Apr 13, 2004 | Appointment of a director |  |
Registry | Apr 13, 2004 | Resignation of a director |  |
Registry | Apr 13, 2004 | Change of accounting reference date |  |
Registry | Apr 13, 2004 | Resignation of a director |  |
Registry | Mar 17, 2004 | Appointment of a man as Managing Director and Director |  |
Registry | Feb 5, 2004 | Three appointments: 2 men and a person |  |