EUROPE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05335328 |
Category | Private Limited Company |
Incorporated | 18 Jan 2005 |
Age | 19 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EUROPE PROPERTY LIMITED is an active private limited company with number 05335328. It was incorporated 19 years, 4 months, 15 days ago, on 18 January 2005. The company address is 25 Lynemouth Court Arnold, Nottingham, NG5 8TY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2021
Action Date: 27 Nov 2021
Category: Address
Type: AD01
New address: 25 Lynemouth Court Arnold Nottingham NG5 8TY
Change date: 2021-11-27
Old address: Office 47 61 Praed Street London W2 1NS England
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: Office 47 61 Praed Street London W2 1NS
Change date: 2017-07-18
Old address: 203 the Vale Business Centre the Vale London W3 7QS
Documents
Accounts amended with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type dormant
Date: 13 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: 29 Mar 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 30 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: 28 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 26 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: C/O M Zitout Argo House Kilburn Park Road London NW6 5LF England
Change date: 2011-08-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Miloud Zitout
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-01
Old address: Office 47 61 Praed Street London W2 1NS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from c/o london accountancy, argo house, kilburn park road london NW6 5LF
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ismail zitout
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 287
Description: Registered office changed on 10/05/07 from: 95 praed street london W2 1NT
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 12/04/05 from: 1ST floor, alpine house unit 2 honeypot lane london NW9 9RX
Documents
Some Companies
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 03799033 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,HITCHIN,SG4 0TW
Number: | 11831574 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LARKINS ROAD,NEWRY,BT35 9DJ
Number: | NI653939 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 10308294 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT
Number: | 11831101 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MERTON PARK PARADE,LONDON,SW19 3NT
Number: | 09362717 |
Status: | ACTIVE |
Category: | Private Limited Company |