About

Registered Number: 06048688
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Brewery, Stoke Lacy, Herefordshire, HR7 4HG

 

Established in 2007, Erasmus Inns Ltd have registered office in Herefordshire, it has a status of "Active". There are no directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 03 January 2020
MR04 - N/A 18 June 2019
AA - Annual Accounts 07 February 2019
PSC07 - N/A 10 January 2019
CS01 - N/A 10 January 2019
PSC02 - N/A 11 January 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 11 January 2016
MR01 - N/A 03 December 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 January 2015
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 24 October 2014
SH01 - Return of Allotment of shares 24 October 2014
MR01 - N/A 12 August 2014
MR01 - N/A 12 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 December 2012
CH01 - Change of particulars for director 20 November 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 28 January 2008
225 - Change of Accounting Reference Date 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 07 August 2014 Outstanding

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Legal charge 05 July 2012 Outstanding

N/A

Legal charge 09 February 2010 Outstanding

N/A

Legal charge 09 February 2010 Outstanding

N/A

Legal charge 09 February 2010 Outstanding

N/A

Debenture 04 December 2009 Outstanding

N/A

Mortgage debenture 04 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.