Advanced company searchLink opens in new window

ENGLISH & OVERSEAS PROPERTIES LIMITED

Company number 01129454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2017 PSC05 Change of details for Quintain Limited as a person with significant control on 1 December 2017
17 Dec 2017 CH03 Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
17 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
07 Nov 2017 MR01 Registration of charge 011294540026, created on 3 November 2017
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
03 Jan 2017 AA Full accounts made up to 31 March 2016
15 Nov 2016 MR01 Registration of charge 011294540025, created on 3 November 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 MR04 Satisfaction of charge 24 in full
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
19 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 63,686,616
22 Mar 2016 MAR Re-registration of Memorandum and Articles
22 Mar 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
22 Mar 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration