Confirmation statement. Statement with no updates. |
2023-11-20 |
View Report |
Officers. Officer name: Mr Matthew Joseph Forrest. Appointment date: 2022-12-05. |
2023-01-05 |
View Report |
Officers. Termination date: 2022-12-05. Officer name: Christine Willetts. |
2022-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-05 |
View Report |
Officers. Appointment date: 2022-08-01. Officer name: Mrs Christine Willetts. |
2022-08-04 |
View Report |
Officers. Termination date: 2022-08-01. Officer name: Ian Peter Wardle. |
2022-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-22 |
View Report |
Officers. Officer name: Mr Ian Peter Wardle. Change date: 2020-12-16. |
2021-07-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-07 |
View Report |
Officers. Change date: 2020-11-26. Officer name: Mrs Jane Maria Castor. |
2020-11-30 |
View Report |
Officers. Officer name: Barbara Heather Ashton. Termination date: 2020-11-26. |
2020-11-27 |
View Report |
Officers. Appointment date: 2020-11-26. Officer name: Mrs Jane Maria Castor. |
2020-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-23 |
View Report |
Officers. Officer name: Mr Ian Peter Wardle. Change date: 2019-12-12. |
2019-12-12 |
View Report |
Address. New address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG. Change date: 2019-12-12. Old address: Nortshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB. |
2019-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-03 |
View Report |
Accounts. Accounts type full. |
2017-10-05 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-07-25 |
View Report |
Persons with significant control. Cessation date: 2017-06-30. Psc name: Erimus Housing Ltd. |
2017-07-25 |
View Report |
Officers. Appointment date: 2017-07-19. Officer name: Mr Ian Peter Wardle. |
2017-07-24 |
View Report |
Officers. Officer name: Hugh Mcgouran. Termination date: 2017-06-30. |
2017-07-24 |
View Report |
Change of constitution. Statement of companys objects. |
2017-07-17 |
View Report |
Incorporation. Memorandum articles. |
2017-07-17 |
View Report |
Resolution. Description: Resolutions. |
2017-07-13 |
View Report |
Change of name. Change of name notice. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type full. |
2016-10-10 |
View Report |
Accounts. Accounts type full. |
2015-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-05 |
View Report |
Officers. Officer name: Sarah English Robson. Termination date: 2015-09-03. |
2015-10-05 |
View Report |
Address. Old address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG. New address: Nortshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB. Change date: 2015-09-08. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Officers. Termination date: 2014-09-08. Officer name: Michael Carr. |
2014-10-21 |
View Report |
Accounts. Accounts type full. |
2014-10-10 |
View Report |
Officers. Officer name: Ms Sarah Robson. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-07 |
View Report |
Officers. Officer name: Brian Kelly. |
2013-10-07 |
View Report |
Accounts. Accounts type full. |
2013-09-25 |
View Report |
Officers. Change date: 2013-07-18. Officer name: Mrs Heather Ashton. |
2013-07-18 |
View Report |
Accounts. Accounts type full. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-16 |
View Report |
Address. Change date: 2012-07-26. Old address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG England. |
2012-07-26 |
View Report |
Address. Old address: 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU. Change date: 2012-07-26. |
2012-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-05 |
View Report |