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

Earl (Tresham) Limited

Documents

Total Documents128
Total Pages684

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off
18 June 2019First Gazette notice for voluntary strike-off
5 June 2019Application to strike the company off the register
23 January 2019Notification of Michael John Christmas as a person with significant control on 3 January 2019
23 January 2019Cessation of John Richard Dewhurst as a person with significant control on 3 January 2019
16 January 2019Termination of appointment of Michael David Posen as a director on 3 January 2019
16 January 2019Registered office address changed from 13 Maddox Street London W1S 2QG England to C/O Tees Law Cathedral Place Brentwood CM14 4ES on 16 January 2019
24 December 2018Total exemption full accounts made up to 30 September 2018
8 May 2018Confirmation statement made on 26 April 2018 with no updates
9 March 2018Accounts for a small company made up to 30 September 2017
15 June 2017Accounts for a small company made up to 30 September 2016
15 June 2017Accounts for a small company made up to 30 September 2016
25 May 2017Registered office address changed from 24 Brook's Mews London W1K 4EA to 13 Maddox Street London W1S 2QG on 25 May 2017
25 May 2017Registered office address changed from 24 Brook's Mews London W1K 4EA to 13 Maddox Street London W1S 2QG on 25 May 2017
4 May 2017Confirmation statement made on 26 April 2017 with updates
4 May 2017Confirmation statement made on 26 April 2017 with updates
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
6 April 2016Accounts for a small company made up to 30 September 2015
6 April 2016Accounts for a small company made up to 30 September 2015
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
25 February 2015Accounts for a small company made up to 30 September 2014
25 February 2015Accounts for a small company made up to 30 September 2014
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
16 May 2014Accounts for a small company made up to 30 September 2013
16 May 2014Accounts for a small company made up to 30 September 2013
16 May 2013Accounts for a small company made up to 30 September 2012
16 May 2013Accounts for a small company made up to 30 September 2012
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
14 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 March 2013
14 March 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 March 2013
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 September 2012Particulars of a mortgage or charge / charge no: 5
21 September 2012Particulars of a mortgage or charge / charge no: 5
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
20 April 2012Accounts for a small company made up to 30 September 2011
20 April 2012Accounts for a small company made up to 30 September 2011
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
11 March 2011Accounts for a small company made up to 30 September 2010
11 March 2011Accounts for a small company made up to 30 September 2010
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2010Memorandum and Articles of Association
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2010Statement of company's objects
26 November 2010Memorandum and Articles of Association
26 November 2010Statement of company's objects
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: execution of legal charge 22/10/2010
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re: execution of legal charge 22/10/2010
5 November 2010Particulars of a mortgage or charge / charge no: 4
5 November 2010Particulars of a mortgage or charge / charge no: 4
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
25 March 2010Accounts for a small company made up to 30 September 2009
25 March 2010Accounts for a small company made up to 30 September 2009
28 April 2009Return made up to 26/04/09; full list of members
28 April 2009Return made up to 26/04/09; full list of members
9 April 2009Full accounts made up to 30 September 2008
9 April 2009Full accounts made up to 30 September 2008
22 July 2008Full accounts made up to 30 September 2007
22 July 2008Full accounts made up to 30 September 2007
6 June 2008Return made up to 26/04/08; full list of members
6 June 2008Return made up to 26/04/08; full list of members
21 June 2007Full accounts made up to 30 September 2006
21 June 2007Full accounts made up to 30 September 2006
12 June 2007Return made up to 26/04/07; no change of members
12 June 2007Return made up to 26/04/07; no change of members
1 June 2006Full accounts made up to 30 September 2005
1 June 2006Full accounts made up to 30 September 2005
9 May 2006Return made up to 26/04/06; full list of members
9 May 2006Return made up to 26/04/06; full list of members
23 August 2005Declaration of satisfaction of mortgage/charge
23 August 2005Declaration of satisfaction of mortgage/charge
15 June 2005Full accounts made up to 30 September 2004
15 June 2005Full accounts made up to 30 September 2004
11 May 2005Return made up to 26/04/05; full list of members
11 May 2005Return made up to 26/04/05; full list of members
10 June 2004Return made up to 26/04/04; full list of members
10 June 2004Return made up to 26/04/04; full list of members
25 May 2004Full accounts made up to 30 September 2003
25 May 2004Full accounts made up to 30 September 2003
25 July 2003Registered office changed on 25/07/03 from: barbican house 26-34 old street london EC1V 9HL
25 July 2003Registered office changed on 25/07/03 from: barbican house 26-34 old street london EC1V 9HL
24 April 2003Full accounts made up to 30 September 2002
24 April 2003Full accounts made up to 30 September 2002
23 April 2003Return made up to 26/04/03; full list of members
23 April 2003Return made up to 26/04/03; full list of members
28 January 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
13 May 2002Return made up to 26/04/02; full list of members
13 May 2002Return made up to 26/04/02; full list of members
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2002Full accounts made up to 30 September 2001
19 February 2002Full accounts made up to 30 September 2001
27 April 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
27 April 2001New secretary appointed;new director appointed
27 April 2001New director appointed
27 April 2001New director appointed
27 April 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
27 April 2001New director appointed
27 April 2001New director appointed
27 April 2001New secretary appointed;new director appointed
24 March 2001Particulars of mortgage/charge
24 March 2001Particulars of mortgage/charge
16 February 2001Accounting reference date extended from 30/04/01 to 30/09/01
16 February 2001Accounting reference date extended from 30/04/01 to 30/09/01
26 January 2001Particulars of mortgage/charge
26 January 2001Particulars of mortgage/charge
21 December 2000Company name changed sable resources LIMITED\certificate issued on 22/12/00
21 December 2000Company name changed sable resources LIMITED\certificate issued on 22/12/00
20 December 2000Secretary resigned
20 December 2000Director resigned
20 December 2000Secretary resigned
20 December 2000Registered office changed on 20/12/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
20 December 2000Registered office changed on 20/12/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
20 December 2000Director resigned
26 April 2000Incorporation
26 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed