Download leads from Nexok and grow your business. Find out more

Erleigh Flats Limited

Documents

Total Documents170
Total Pages661

Filing History

16 February 2021Accounts for a dormant company made up to 31 December 2019
25 September 2020Confirmation statement made on 10 September 2020 with no updates
29 October 2019Confirmation statement made on 10 September 2019 with no updates
29 October 2019Accounts for a dormant company made up to 31 December 2018
10 September 2018Accounts for a dormant company made up to 31 December 2017
10 September 2018Confirmation statement made on 10 September 2018 with updates
11 April 2018Termination of appointment of Simon Graham Harris as a director on 11 April 2018
26 March 2018Confirmation statement made on 25 March 2018 with updates
15 October 2017Accounts for a dormant company made up to 31 December 2016
15 October 2017Accounts for a dormant company made up to 31 December 2016
5 April 2017Confirmation statement made on 25 March 2017 with updates
5 April 2017Confirmation statement made on 25 March 2017 with updates
20 September 2016Accounts for a dormant company made up to 31 December 2015
20 September 2016Accounts for a dormant company made up to 31 December 2015
5 May 2016Appointment of Mr Simon Graham Harris as a director on 14 January 2016
5 May 2016Appointment of Mr Simon Graham Harris as a director on 14 January 2016
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
30 March 2016Termination of appointment of Mark James Chatterton as a director on 4 November 2015
30 March 2016Termination of appointment of Mark James Chatterton as a director on 4 November 2015
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
17 April 2015Accounts for a dormant company made up to 31 December 2014
17 April 2015Accounts for a dormant company made up to 31 December 2014
17 April 2015Appointment of Mr David Roberts as a director on 17 April 2015
17 April 2015Appointment of Mr David Roberts as a director on 17 April 2015
15 April 2015Registered office address changed from 2 Gladridge Close Earley Reading RG6 7DL England to 3 Gladridge Close Earley Reading Berkshire RG6 7DL on 15 April 2015
15 April 2015Registered office address changed from 2 Gladridge Close Earley Reading RG6 7DL England to 3 Gladridge Close Earley Reading Berkshire RG6 7DL on 15 April 2015
11 October 2014Termination of appointment of Margaret Ann Hutton as a director on 10 October 2014
11 October 2014Termination of appointment of Jessica Clamp Clamp as a secretary on 10 October 2014
11 October 2014Registered office address changed from 3 Gladridge Close Earley Reading Berkshire RG6 7DL to 2 Gladridge Close Earley Reading RG6 7DL on 11 October 2014
11 October 2014Termination of appointment of Margaret Ann Hutton as a director on 10 October 2014
11 October 2014Registered office address changed from 3 Gladridge Close Earley Reading Berkshire RG6 7DL to 2 Gladridge Close Earley Reading RG6 7DL on 11 October 2014
11 October 2014Termination of appointment of Jessica Clamp Clamp as a secretary on 10 October 2014
25 March 2014Accounts for a dormant company made up to 31 December 2013
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
25 March 2014Accounts for a dormant company made up to 31 December 2013
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6
1 September 2013Accounts for a dormant company made up to 31 December 2012
1 September 2013Accounts for a dormant company made up to 31 December 2012
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
28 August 2012Accounts for a dormant company made up to 31 December 2011
28 August 2012Accounts for a dormant company made up to 31 December 2011
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
6 May 2011Appointment of Mrs Margaret Ann Hutton as a director
6 May 2011Appointment of Mrs Margaret Ann Hutton as a director
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
3 April 2011Register inspection address has been changed from 2 Gladridge Close Earley Reading RG6 7DL United Kingdom
3 April 2011Register inspection address has been changed from 2 Gladridge Close Earley Reading RG6 7DL United Kingdom
3 April 2011Accounts for a dormant company made up to 31 December 2010
3 April 2011Accounts for a dormant company made up to 31 December 2010
13 March 2011Registered office address changed from 2 Gladridge Close Earley Reading RG6 7DL United Kingdom on 13 March 2011
13 March 2011Registered office address changed from 2 Gladridge Close Earley Reading RG6 7DL United Kingdom on 13 March 2011
4 February 2011Termination of appointment of Elizabeth Price as a director
4 February 2011Termination of appointment of Elizabeth Price as a director
4 February 2011Appointment of Mr Mark James Chatterton as a director
4 February 2011Termination of appointment of Catrin Basham as a director
4 February 2011Termination of appointment of Catrin Basham as a director
4 February 2011Appointment of Mr Mark James Chatterton as a director
4 February 2011Termination of appointment of Richard Collins as a director
4 February 2011Termination of appointment of Richard Collins as a director
26 January 2011Appointment of Miss Jessica Clamp Clamp as a secretary
26 January 2011Appointment of Miss Jessica Clamp Clamp as a secretary
14 October 2010Accounts for a dormant company made up to 31 December 2009
14 October 2010Accounts for a dormant company made up to 31 December 2009
12 August 2010Director's details changed for Catrin Ann Basham on 11 August 2010
12 August 2010Director's details changed for Richard Collins on 11 August 2010
12 August 2010Director's details changed for Richard Collins on 11 August 2010
12 August 2010Director's details changed for Elizabeth Price on 11 August 2010
12 August 2010Director's details changed for Elizabeth Price on 11 August 2010
12 August 2010Director's details changed for Catrin Ann Basham on 11 August 2010
22 June 2010Director's details changed for Catrin Ann Basham on 25 March 2010
22 June 2010Register inspection address has been changed
22 June 2010Director's details changed for Richard Collins on 25 March 2010
22 June 2010Director's details changed for Catrin Ann Basham on 25 March 2010
22 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
22 June 2010Registered office address changed from 7 Gladridge Close Earley Reading RG6 7DL on 22 June 2010
22 June 2010Annual return made up to 25 March 2010 with a full list of shareholders
22 June 2010Director's details changed for Elizabeth Price on 25 March 2010
22 June 2010Director's details changed for Richard Collins on 25 March 2010
22 June 2010Director's details changed for Elizabeth Price on 25 March 2010
22 June 2010Register inspection address has been changed
22 June 2010Registered office address changed from 7 Gladridge Close Earley Reading RG6 7DL on 22 June 2010
20 October 2009Accounts for a dormant company made up to 31 December 2008
20 October 2009Accounts for a dormant company made up to 31 December 2008
3 April 2009Return made up to 25/03/09; full list of members
3 April 2009Return made up to 25/03/09; full list of members
3 April 2009Appointment terminated director elsie hutton
3 April 2009Appointment terminated director elsie hutton
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
7 May 2008Appointment terminated director john haydon
7 May 2008Registered office changed on 07/05/2008 from 4 gladridge close earley reading RG6 7DL
7 May 2008Appointment terminated director john haydon
7 May 2008Return made up to 25/03/08; full list of members
7 May 2008Return made up to 25/03/08; full list of members
7 May 2008Registered office changed on 07/05/2008 from 4 gladridge close earley reading RG6 7DL
19 February 2008Secretary resigned
19 February 2008Secretary resigned
1 November 2007Total exemption full accounts made up to 31 December 2006
1 November 2007Total exemption full accounts made up to 31 December 2006
19 April 2007Return made up to 25/03/07; full list of members
19 April 2007Return made up to 25/03/07; full list of members
2 January 2007New director appointed
2 January 2007New director appointed
28 September 2006Total exemption full accounts made up to 31 December 2005
28 September 2006Total exemption full accounts made up to 31 December 2005
14 July 2006Return made up to 25/03/06; full list of members
14 July 2006Director resigned
14 July 2006Director resigned
14 July 2006Director resigned
14 July 2006Return made up to 25/03/06; full list of members
14 July 2006Director resigned
10 October 2005Total exemption full accounts made up to 31 December 2004
10 October 2005Total exemption full accounts made up to 31 December 2004
24 June 2005Return made up to 25/03/05; full list of members
24 June 2005Return made up to 25/03/05; full list of members
25 May 2004Total exemption full accounts made up to 31 December 2003
25 May 2004Return made up to 25/03/04; full list of members
25 May 2004Return made up to 25/03/04; full list of members
25 May 2004Total exemption full accounts made up to 31 December 2003
11 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
11 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
10 June 2003Total exemption full accounts made up to 31 December 2002
10 June 2003Total exemption full accounts made up to 31 December 2002
12 August 2002Return made up to 25/03/02; full list of members
12 August 2002Return made up to 25/03/02; full list of members
21 June 2002Total exemption full accounts made up to 31 December 2001
21 June 2002Total exemption full accounts made up to 31 December 2001
21 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
21 June 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
14 June 2001Accounts for a small company made up to 31 December 2000
14 June 2001Accounts for a small company made up to 31 December 2000
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
12 June 2001New director appointed
4 August 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
4 August 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
6 June 2000Full accounts made up to 31 December 1999
6 June 2000Full accounts made up to 31 December 1999
15 July 1999New director appointed
15 July 1999New director appointed
15 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
15 July 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
16 June 1999Full accounts made up to 31 December 1998
16 June 1999Full accounts made up to 31 December 1998
1 June 1998Full accounts made up to 31 December 1997
1 June 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
1 June 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
1 June 1998Full accounts made up to 31 December 1997
18 November 1997Full accounts made up to 31 December 1996
18 November 1997Full accounts made up to 31 December 1996
30 April 1997Return made up to 25/03/97; full list of members
30 April 1997Return made up to 25/03/97; full list of members
21 May 1996Full accounts made up to 31 December 1995
21 May 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
21 May 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
21 May 1996Full accounts made up to 31 December 1995
16 May 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/95
16 May 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/95
16 May 1995Accounts for a small company made up to 31 December 1994
16 May 1995Accounts for a small company made up to 31 December 1994
9 July 1964Incorporation
9 July 1964Incorporation
Sign up now to grow your client base. Plans & Pricing