ERIK MANAGEMENT LTD

Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom
StatusACTIVE
Company No.08909824
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ERIK MANAGEMENT LTD is an active private limited company with number 08909824. It was incorporated 10 years, 3 months, 16 days ago, on 25 February 2014. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Chelmsford, CM1 3WT, Essex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mrs Lorraine Allen

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Philip John Allen

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Lorraine Allen

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Allen

Change date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom

New address: Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT

Change date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 08 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mrs Lorraine Allen

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Allen

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Allen

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Allen

Change date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Old address: 10 Springfield Drive Beverley East Yorkshire HU17 9PN England

New address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU

Change date: 2022-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mrs Lorraine Allen

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-21

Officer name: Mrs Lorraine Allen

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-21

Psc name: Mr Philip John Allen

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Allen

Change date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 10 Springfield Drive Beverley East Yorkshire HU17 9PN

Change date: 2021-03-29

Old address: 86 Hull Bridge Road Beverley North Humberside HU17 9QH

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Allen

Change date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Allen

Change date: 2021-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip John Allen

Change date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Allen

Change date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06002184
Status:LIQUIDATION
Category:Private Limited Company

LANGHAM DEVELOPMENTS LIMITED

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:11601034
Status:ACTIVE
Category:Private Limited Company

MASTER GOURMET MEATS LTD

UNIT 6 25 GREENHILL CRESCENT,WATFORD,WD18 8XU

Number:07439563
Status:ACTIVE
Category:Private Limited Company

MM SOLUTIONS LIMITED

CASTEL FELICE, ASHMORE GREEN,BERKS,RG18 9EY

Number:05164585
Status:ACTIVE
Category:Private Limited Company

NPA HEALTH EDUCATION FOUNDATION

MALLINSON HOUSE,ST. ALBANS,AL1 3NP

Number:02424922
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SWAMINARAYAN PROPERTIES LIMITED

2 TAMAR SQUARE,DAVENTRY,NN11 4RB

Number:10737895
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