Based in Brighton, East Sussex, Er Property Developments Ltd was established in 2003, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry. We don't know the number of employees at Er Property Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Daniel Peter | 19 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2020 | |
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 30 September 2019 | |
MR01 - N/A | 16 August 2019 | |
CS01 - N/A | 14 May 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 26 December 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 03 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
TM02 - Termination of appointment of secretary | 03 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
AAMD - Amended Accounts | 10 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
CERTNM - Change of name certificate | 04 April 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 03 October 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
AR01 - Annual Return | 12 January 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 January 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 31 January 2006 | |
363a - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 05 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 January 2004 | |
CERTNM - Change of name certificate | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
287 - Change in situation or address of Registered Office | 08 January 2004 | |
NEWINC - New incorporation documents | 19 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2019 | Outstanding |
N/A |
Legal charge | 20 August 2010 | Fully Satisfied |
N/A |
Legal charge | 28 July 2010 | Fully Satisfied |
N/A |