EUROCENTRAL PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 03881458 |
Category | Private Limited Company |
Incorporated | 22 Nov 1999 |
Age | 24 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EUROCENTRAL PARTNERSHIP LIMITED is an active private limited company with number 03881458. It was incorporated 24 years, 6 months, 1 day ago, on 22 November 1999. The company address is Kent House 14-17 Market Place, London, W1W 8AJ.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 28 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 28 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Mortgage satisfy charge full
Date: 24 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 24 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 24 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Change person director company with change date
Date: 17 Jul 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Joseph Buckley
Change date: 2022-12-19
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-17
Psc name: Muse Developments Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 14 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 14 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 14 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person director company with name date
Date: 07 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Joseph Buckley
Appointment date: 2022-03-31
Documents
Termination director company with name termination date
Date: 07 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hoyle
Termination date: 2022-03-31
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair James Cubbin
Appointment date: 2022-01-28
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-28
Officer name: Stephen Howard Turner
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 21 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 21 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 20 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 20 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 20 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hoyle
Change date: 2019-10-28
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mr Stephen Howard Turner
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 05 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 05 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 05 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-07
Officer name: Nigel John Howard Franklin
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 25 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 13 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 13 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 25 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 25 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 25 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 11 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 11 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 11 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 28 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 28 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel John Howard Franklin
Change date: 2015-11-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 30 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Legacy
Date: 30 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 02 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-21
Officer name: John Mcmanus
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 10 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 10 Sep 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 11 Sep 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 11 Sep 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 11 Sep 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type full
Date: 11 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type full
Date: 13 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Accounts with accounts type full
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hoyle
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Resolution
Date: 29 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Whitby
Documents
Legacy
Date: 29 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 29 Mar 2010
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: 11 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 07 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 13
Documents
Legacy
Date: 07 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 14
Documents
Legacy
Date: 10 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Clare Sheridan
Change date: 2009-10-01
Documents
Change person director company
Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark fowkes
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher fidler
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from booths park chelford road knutsford cheshire WA16 8QZ
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed clare sheridan
Documents
Some Companies
A A HOMES AND HOUSING(COOMBE FARM) LTD
COOMBE FARM,CROYDON,CR0 5HL
Number: | 10191173 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ANTROBUS ROAD,LONDON,W4 5HZ
Number: | 08655619 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 EAST HILL,DARTFORD,DA1 1RZ
Number: | 07449736 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE
Number: | 04729793 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAKA BUILDING PRODUCTS LIMITED
BIRKETTS LLP KINGFISHER HOUSE,NORWICH,NR3 1UB
Number: | 08858279 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 TERMINUS ROAD,SHEFFIELD,S7 2LH
Number: | 08400230 |
Status: | ACTIVE |
Category: | Private Limited Company |