- Company Overview for ERSKINE HOUSE OPCO LIMITED (11736604)
- Filing history for ERSKINE HOUSE OPCO LIMITED (11736604)
- People for ERSKINE HOUSE OPCO LIMITED (11736604)
- Charges for ERSKINE HOUSE OPCO LIMITED (11736604)
- Registers for ERSKINE HOUSE OPCO LIMITED (11736604)
- More for ERSKINE HOUSE OPCO LIMITED (11736604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
09 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Jun 2023 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH | |
05 Jun 2023 | AP04 | Appointment of Msp Corporate Services Limited as a secretary on 1 June 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 1 June 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Nicholas Mark Chadwick on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from 2nd Floor, One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2 May 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
31 Oct 2022 | PSC04 | Change of details for Barry Sternlicht as a person with significant control on 1 October 2022 | |
20 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Feb 2022 | PSC04 | Change of details for Barry Sternlicht as a person with significant control on 1 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
21 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
09 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
16 Oct 2019 | CH01 | Director's details changed for Mr Thomas Mark Tolley on 24 September 2019 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | MR01 | Registration of charge 117366040001, created on 7 May 2019 | |
14 May 2019 | MR01 | Registration of charge 117366040002, created on 7 May 2019 | |
04 Feb 2019 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
04 Feb 2019 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|