EUROLINK PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02577961 |
Category | Private Limited Company |
Incorporated | 29 Jan 1991 |
Age | 33 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
EUROLINK PROPERTIES LIMITED is an active private limited company with number 02577961. It was incorporated 33 years, 4 months ago, on 29 January 1991. The company address is Spring Grove Spring Grove Lane Spring Grove Spring Grove Lane, Tenbury Wells, WR15 8TE, Worcestershire, England.
Company Fillings
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 29 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Fiona Hawkey
Change date: 2024-01-29
Documents
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Fiona Hawkey
Change date: 2024-01-29
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 15 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-15
Psc name: Mr David Griffiths Parry
Documents
Change to a person with significant control
Date: 01 Feb 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Mr David Griffiths Parry
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr David Griffiths Parry
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Mr David Griffiths Parry
Documents
Change to a person with significant control
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-15
Psc name: Ms Susan Fiona Hawkey
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
New address: Spring Grove Spring Grove Lane Oldwood Tenbury Wells Worcestershire WR15 8TE
Old address: Unit 12 Westway Business Centre Marksbury Bath BA2 9HN United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
New address: Unit 12 Westway Business Centre Marksbury Bath BA2 9HN
Old address: 51 High Street Durrington Salisbury Wiltshire SP4 8AE
Change date: 2021-10-07
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 19 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 05 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 05 Apr 2011
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Chivers
Documents
Termination secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Chivers
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-03
Old address: 28 Tyning Hill Radstock Somerset BA3 3ET
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Griffiths Parry
Change date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-27
Old address: 28 Tyning Hill Radstock Bath BA3 3ET
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Griffiths Parry
Change date: 2009-10-30
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type dormant
Date: 06 Apr 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 06/01/04 from: town mill mill road radstock somerset BA3 5TX
Documents
Accounts with accounts type dormant
Date: 03 Apr 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Legacy
Date: 23 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 23/01/01 from: office 3 and 4 the gasex centre frome road, radstock bath avon BA3 3PY
Documents
Accounts with accounts type dormant
Date: 07 Dec 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/97; no change of members
Documents
Legacy
Date: 31 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 31/10/97 from: 11 kingsmead square bath BA1 2AB
Documents
Legacy
Date: 17 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 17/06/97 from: 34 corn street bath BA1 1UF
Documents
Accounts with accounts type small
Date: 05 Jun 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Jul 1996
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/96; full list of members
Documents
Legacy
Date: 19 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 19/03/96 from: level two the old malhouse clarence street bath avon BA1 5NS
Documents
Legacy
Date: 06 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/94; no change of members
Documents
Legacy
Date: 06 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Mar 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 28 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 09 Mar 1994
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 08 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 08/03/94 from: 8A new street wells somerset
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 22 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/92; full list of members
Documents
Legacy
Date: 17 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 05/04/91--------- £ si 498@1=498 £ ic 4/502
Documents
Some Companies
ASPIRE BUSINESS CENTRE,TIDWORTH,SP9 7QD
Number: | 05572542 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECTORS CUT FILMS WEST LIMITED
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 10868404 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 FULFORD ROAD,YORK,YO10 4PD
Number: | 07424370 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 10318593 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WAVEL MEWS,,N8 8LQ
Number: | 04563342 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,LONDON,SE25 6EP
Number: | 11961335 |
Status: | ACTIVE |
Category: | Private Limited Company |