SH01 |
Capital declared on Mon, 15th Jan 2024: 4745366.75 GBP
filed on: 16th, January 2024
|
capital |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2023
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 28th, June 2023
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Apr 2023 new director was appointed.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(73 pages)
|
SH01 |
Capital declared on Wed, 29th Mar 2023: 4735246.24 GBP
filed on: 29th, March 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, June 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(75 pages)
|
SH01 |
Capital declared on Mon, 20th Dec 2021: 2933954.64 GBP
filed on: 5th, January 2022
|
capital |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 108294960001
filed on: 5th, October 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 12th Aug 2021: 2556059.53 GBP
filed on: 16th, August 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, July 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Jun 2021: 2551059.53 GBP
filed on: 24th, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(70 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2021: 2051059.57 GBP
filed on: 26th, February 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108294960001, created on Thu, 29th Oct 2020
filed on: 5th, November 2020
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 3rd, November 2020
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, November 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Oct 2020 new director was appointed.
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2020: 2044559.57 GBP
filed on: 29th, October 2020
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed erris resources PLCcertificate issued on 26/10/20
filed on: 26th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 23rd Sep 2020: 388367.87 GBP
filed on: 23rd, September 2020
|
capital |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 10th Sep 2020. New Address: C/O Whitley Stimpson Ltd 29-31 Castle Street High Wycombe Bucks HP13 6RU. Previous address: C/O Whiteley Simpson Limited 29-31 Castle Street High Wycombe Bucks HP13 6RU England
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 14th, July 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(66 pages)
|
SH01 |
Capital declared on Mon, 11th May 2020: 388367.87 GBP
filed on: 28th, May 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 29th, October 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(61 pages)
|
TM01 |
Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 22nd, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(55 pages)
|
TM02 |
Wed, 13th Dec 2017 - the day secretary's appointment was terminated
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 13th Dec 2017
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 5th Dec 2017: 150694.30 GBP
filed on: 4th, January 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Dec 2017: 310694.30 GBP
filed on: 2nd, January 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Dec 2017: 150694.30 GBP
filed on: 2nd, January 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: C/O Whiteley Simpson Limited 29-31 Castle Street High Wycombe Bucks HP13 6RU. Previous address: 209 Tower Bridge Business Centre 46 - 48 East Smithfield London E1W 1AW United Kingdom
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Sun, 31st Dec 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Dec 2017: 149094.30 GBP
filed on: 11th, December 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 1st Dec 2017
filed on: 1st, December 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2017
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2017
|
incorporation |
Free Download
(70 pages)
|