ERRIS DEVELOPMENTS LTD

176 Monton Road 176 Monton Road, Manchester, M30 9GA, England
StatusACTIVE
Company No.11188054
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ERRIS DEVELOPMENTS LTD is an active private limited company with number 11188054. It was incorporated 6 years, 5 months, 1 day ago, on 05 February 2018. The company address is 176 Monton Road 176 Monton Road, Manchester, M30 9GA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Brendan Reilly

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Karen Reilly

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-01

Psc name: Mr Brendan Reilly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-26

Officer name: Mrs Karen Reilly

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mr Brendan Reilly

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Karen Reilly

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Reilly

Notification date: 2018-02-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 176 Monton Road Monton Manchester M30 9GA

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Brendan Reilly

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-08

Officer name: Mrs Karen Rei

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Brendan Rei

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Brendan Rei

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Kar Rei

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-06

Officer name: Mrs Karen Rei

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS 2 COMFORT LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:08786755
Status:ACTIVE
Category:Private Limited Company

AGS DESIGN SOLUTIONS LTD

MINT ACCOUNTING,ABERDEEN,AB24 5AX

Number:SC530504
Status:ACTIVE
Category:Private Limited Company

APEX MOLYBDENUM LIMITED

KIRK VIEW KIRK WYND,LEVEN,KY9 1PB

Number:SC603054
Status:ACTIVE
Category:Private Limited Company

D W TRADING (SOUTH EAST) LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09373168
Status:ACTIVE
Category:Private Limited Company

HANDSOME FOLK LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:05735185
Status:ACTIVE
Category:Private Limited Company

MJO HAULAGE LTD

FIRST FLOOR,LONDON,E15 4QZ

Number:11821516
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