ERIDGE HOUSE LIMITED

Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, Wiltshire, United Kingdom
StatusACTIVE
Company No.04216973
CategoryPrivate Limited Company
Incorporated15 May 2001
Age23 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ERIDGE HOUSE LIMITED is an active private limited company with number 04216973. It was incorporated 23 years, 1 month, 22 days ago, on 15 May 2001. The company address is Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Henry Allen Waring

Appointment date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-17

Officer name: Ms Lucinda Clare Allen Waring

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elaine Eckworth

Termination date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-18

Officer name: Ms Lucinda Clare Allen Waring

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-07

Psc name: Eridge House (Holdings) Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Ms Karen Elaine Eckworth

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Ms Lucinda Clare Allen Waring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

Old address: Colchenna East Meon Petersfield GU32 1PQ England

New address: Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elaine Eckworth

Appointment date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

Old address: Eridge House 1 Fulham Park Road Fulham London SW6 4LJ

New address: Colchenna East Meon Petersfield GU32 1PQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Younger

Termination date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042169730003

Charge creation date: 2018-07-25

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-26

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/06/18

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-27

Officer name: Mr Mark Peter Younger

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Gillies O'bryan-Tear

Termination date: 2018-03-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucinda Clare Allen Waring

Cessation date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eridge House (Holdings) Limited

Notification date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Younger

Appointment date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Gillies O'bryan-Tear

Appointment date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Lucinda Clare Allen Waring

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles O'bryan Tear

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marcus waring

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lucinda waring / 28/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/11/06--------- £ si 3530@1=3530 £ ic 75000/78530

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: c/o m c associates LIMITED chatham house 14 new road chatham kent ME4 4QR

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Address

Type: 287

Description: Registered office changed on 31/05/01 from: m c associates LTD chatham house 14 new road chatham kent ME4 4QR

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Address

Type: 287

Description: Registered office changed on 23/05/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR

Documents

View document PDF

Incorporation company

Date: 15 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4653611 LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:04653611
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARDI CHA ENTERTAINMENT LIMITED

ST GEORGE'S MILL 107 11 HUMBERSTONE ROAD,LEICESTER,LE5 3GW

Number:10644187
Status:ACTIVE
Category:Private Limited Company

DERIVSTREET LIMITED

62 DULVERTON ROAD,LONDON,SE9 3RL

Number:07565770
Status:ACTIVE
Category:Private Limited Company

INSTANT GROUP LIMITED

29 COMER CRESCENT,SOUTHALL,UB2 4XD

Number:11833294
Status:ACTIVE
Category:Private Limited Company

MEDINOVA LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04105540
Status:ACTIVE
Category:Private Limited Company

PMN CONSULTANTS LIMITED

3 FINTRY CRESCENT,GLASGOW,G64 1SH

Number:SC619677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source