ERIMUS HOUSING LIMITED

Northshore Northshore, Stockton-On-Tees, TS18 2NB, Cleveland
StatusCONVERTED-CLOSED
Company No.04619469
Category
Incorporated17 Dec 2002
Age21 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years7 years, 27 days

SUMMARY

ERIMUS HOUSING LIMITED is an converted-closed with number 04619469. It was incorporated 21 years, 6 months, 2 days ago, on 17 December 2002 and it was dissolved 7 years, 27 days ago, on 23 May 2017. The company address is Northshore Northshore, Stockton-on-tees, TS18 2NB, Cleveland.



Company Fillings

Miscellaneous

Date: 23 May 2017

Category: Miscellaneous

Type: MISC

Description: Forms b and z convert to rs

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Jean Britton

Termination date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Michelle Tierney

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 22 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046194690005

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Ms Carla Keegans

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Lawren Walker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Nicola Joy Walker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Sarah English Robson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

New address: Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB

Old address: 2 Hudson Quay Windward Way Middlesbrough TS2 1QG

Change date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christine Smith

Change date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Pauline Shepherd

Termination date: 2015-02-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Ms Tracy Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thompson

Appointment date: 2014-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kevin Brady

Termination date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr Brian John Dinsdale

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Carr

Termination date: 2014-09-15

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kelly

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046194690005

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Heather Ashton

Change date: 2013-07-18

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Pottinger

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-26

Old address: 4Th Floor Centre North East 73-75 Albert Road Middlesbrough TS1 2RU

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lawren Walker

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pam Mcivor

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Tierney

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Ashton

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Ross

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Donnelly

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thurston Purvis

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Douglas Ross

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Fiddaman

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mcqueen

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Alexander Mcqueen

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Thurston Peter Purvis

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Josephine Mary Pottinger

Documents

View document PDF

Resolution

Date: 07 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Smith

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Cllr Michael Carr

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Ba Edna Joan Donnelly

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Fiddaman

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Kirby

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Lymer

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Porley

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed thurston peter purvis

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/08

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed alexander mcqueen

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director habib rehman

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director blaise mempouo

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed hugh mcgouran

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sarah robson / 26/02/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed moira jean britton

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david murtagh

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed habib rehman

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul thompson

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald carter bonsteel

Documents

View document PDF

Resolution

Date: 18 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/07

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Auditors resignation company

Date: 29 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/06

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A&B CONSULTING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11599495
Status:ACTIVE
Category:Private Limited Company

HARRISON EXECUTIVE TRAVEL LIMITED

1 MOORFOOT GARDENS,BASINGSTOKE,RG22 6SU

Number:09629972
Status:ACTIVE
Category:Private Limited Company

LIME KILNS ENERGY CENTRE LTD

28 4TH FLOOR,LONDON,EC2N 2AN

Number:11417697
Status:ACTIVE
Category:Private Limited Company

PRONTO MONEY TRANSFER LIMITED

SUITE 77 BAWLEY COURT,LONDON,E16 2FU

Number:11153585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMRICH LIMITED

2 THE TERRACE NORWICH ROAD,DISS,IP21 4DY

Number:06431216
Status:ACTIVE
Category:Private Limited Company

ST MUNGO'S FARMS

ST MUNGO'S FARM,AUCHTERARDER,

Number:SL004437
Status:ACTIVE
Category:Limited Partnership

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