- Company Overview for ENGLISH & OVERSEAS PROPERTIES LIMITED (01129454)
- Filing history for ENGLISH & OVERSEAS PROPERTIES LIMITED (01129454)
- People for ENGLISH & OVERSEAS PROPERTIES LIMITED (01129454)
- Charges for ENGLISH & OVERSEAS PROPERTIES LIMITED (01129454)
- More for ENGLISH & OVERSEAS PROPERTIES LIMITED (01129454)
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
|
|
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
|
|
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
|