EUROCENTRAL PARTNERSHIP LIMITED

Kent House 14-17 Market Place, London, W1W 8AJ
StatusACTIVE
Company No.03881458
CategoryPrivate Limited Company
Incorporated22 Nov 1999
Age24 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hoyle

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Whitby

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 13

Documents

View document PDF

Legacy

Date: 07 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 14

Documents

View document PDF

Legacy

Date: 10 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

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

View document PDF

Change person director company

Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark fowkes

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher fidler

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed clare sheridan

Documents

View document PDF


Some Companies

A A HOMES AND HOUSING(COOMBE FARM) LTD

COOMBE FARM,CROYDON,CR0 5HL

Number:10191173
Status:ACTIVE
Category:Private Limited Company

K.G.HUNT LTD

45 ANTROBUS ROAD,LONDON,W4 5HZ

Number:08655619
Status:ACTIVE
Category:Private Limited Company

KEYLINE CARS LIMITED

70 EAST HILL,DARTFORD,DA1 1RZ

Number:07449736
Status:ACTIVE
Category:Private Limited Company

LOTUS CORPORATION LIMITED

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

TCW CREATIVE SERVICES LTD

28 TERMINUS ROAD,SHEFFIELD,S7 2LH

Number:08400230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source