EURO EQUIPMENT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01080157 |
Category | Private Limited Company |
Incorporated | 03 Nov 1972 |
Age | 51 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EURO EQUIPMENT MANAGEMENT LIMITED is an active private limited company with number 01080157. It was incorporated 51 years, 7 months, 13 days ago, on 03 November 1972. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Notification of a person with significant control
Date: 08 Sep 2023
Action Date: 05 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Loweridge Limited
Notification date: 2023-03-05
Documents
Cessation of a person with significant control
Date: 08 Sep 2023
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Hall
Cessation date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Mortgage satisfy charge full
Date: 06 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010801570003
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change person secretary company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-20
Officer name: Mr Andrew John Hall
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-20
Officer name: Mr Andrew John Hall
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr Andrew John Hall
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr Andrew John Hall
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2017
Action Date: 22 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-22
Charge number: 010801570003
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change person secretary company with change date
Date: 31 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew John Hall
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 31 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Andrew John Hall
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Old address: 13 Station Road Finchley London N3 2SB
Change date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Mortgage satisfy charge full
Date: 15 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Mortgage charge whole release with charge number
Date: 25 May 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Legacy
Date: 29 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Hall
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Gazette filings brought up to date
Date: 17 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 22 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 22/06/2009 from 10-12 wrotham road gravesend kent DA11 0PE
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / wendy hall / 07/08/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew hall / 07/08/2008
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/04/07
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/02/06--------- £ si 100@1=100 £ ic 50/150
Documents
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/02/06
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 11 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 02/11/02 to 31/10/02
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 02 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-02
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 02 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-02
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 02 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-02
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/00; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/99; full list of members
Documents
Certificate change of name company
Date: 09 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albert J. hall (shorne) LIMITED\certificate issued on 10/06/99
Documents
Legacy
Date: 13 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/02/99--------- £ si 48@1=48 £ ic 2/50
Documents
Legacy
Date: 13 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 13/03/99 from: 29 ridgeway avenue gravesend kent DA12 5BD
Documents
Legacy
Date: 13 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Feb 1999
Action Date: 02 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-02
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; no change of members
Documents
Accounts with accounts type small
Date: 18 May 1998
Action Date: 02 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-02
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 1997
Action Date: 02 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-02
Documents
Accounts with accounts type small
Date: 04 Sep 1996
Action Date: 02 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-02
Documents
Legacy
Date: 22 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/96; full list of members
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1995
Action Date: 02 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-02
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 26 Aug 1994
Action Date: 02 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-02
Documents
Legacy
Date: 19 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/94; no change of members
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 1993
Action Date: 02 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-02
Documents
Some Companies
BANKSIDE OPEN SPACES TRADING LIMITED
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 08096770 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TOPIARY ROAD,NUNEATON,CV10 0FS
Number: | 06683190 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BATTLESHIP BUILDING,LONDON,W2 6NB
Number: | 02456513 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 14,LONDON,SE1 7GS
Number: | 11792846 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STATION ROAD,CLACTON ON SEA,CO15 1SG
Number: | 11461670 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRINGFIELD ROAD,DEVIZES,SN10 2NX
Number: | 11824656 |
Status: | ACTIVE |
Category: | Private Limited Company |