ERP UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-09-30
2023-10-07 update account_category FULL => GROUP
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-10-31
2023-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT KINSMAN
2022-06-14 update statutory_documents DIRECTOR APPOINTED MR GRANT KINSMAN
2022-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UMBERTO RAITERI
2022-05-05 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2022-04-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 26/04/2022
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2019-10-07 update account_category SMALL => FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2017-08-07 update account_category FULL => SMALL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMBERTO RAITERI
2017-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BREWIS REDMAYNE / 16/06/2017
2017-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTLER
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-08 update statutory_documents 27/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROY BUTLER / 22/07/2015
2016-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04 update statutory_documents DIRECTOR APPOINTED JOHN BREWIS REDMAYNE
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-09 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-09 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-02 update statutory_documents 27/06/15 FULL LIST
2015-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-09-07 delete address BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON UNITED KINGDOM W4 4PH
2014-09-07 insert address BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-09-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-08-04 update statutory_documents 27/06/14 FULL LIST
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROY BUTLER / 08/07/2014
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-04 update statutory_documents 27/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2013-06-21 delete sic_code 9002 - Collection and treatment of other waste
2013-06-21 delete sic_code 9133 - Other membership organisations
2013-06-21 insert address BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON UNITED KINGDOM W4 4PH
2013-06-21 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-21 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD
2012-07-18 update statutory_documents 27/06/12 FULL LIST
2011-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28 update statutory_documents 27/06/11 FULL LIST
2011-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BUTLER / 27/05/2011
2011-01-19 update statutory_documents DIRECTOR APPOINTED SCOTT BUTLER
2010-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30 update statutory_documents SAIL ADDRESS CREATED
2010-06-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-30 update statutory_documents 27/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR UMBERTO RAITERI / 01/10/2009
2010-06-29 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009
2009-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO RAITERI / 28/06/2007
2008-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 26/11/2007
2008-07-09 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2007-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-09 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 101 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9QQ
2007-03-10 update statutory_documents NEW SECRETARY APPOINTED
2007-03-10 update statutory_documents SECRETARY RESIGNED
2006-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-08 update statutory_documents NEW SECRETARY APPOINTED
2006-11-08 update statutory_documents DIRECTOR RESIGNED
2006-11-08 update statutory_documents SECRETARY RESIGNED
2006-10-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2006-09-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-18 update statutory_documents COMPANY NAME CHANGED SHOO 266 LIMITED CERTIFICATE ISSUED ON 18/09/06
2006-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION