- Company Overview for EUROHOUSE LIMITED (01733868)
- Filing history for EUROHOUSE LIMITED (01733868)
- People for EUROHOUSE LIMITED (01733868)
- Charges for EUROHOUSE LIMITED (01733868)
- More for EUROHOUSE LIMITED (01733868)
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) |
---|---|---|---|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mr Simon Richard Neil Parker as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Peter Anson as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
30 Oct 2009 | CH03 | Secretary's details changed for Victoria Ellen Amelia Parker on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Peter Leonard Anson on 1 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Victoria Ellen Amelia Parker on 1 October 2009 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ | |
19 Mar 2009 | 288a | Director appointed peter leonard anson | |
06 Mar 2009 | 288a | Secretary appointed victoria ellen amelia parker | |
12 Jan 2009 | 288b | Appointment terminated director and secretary john abraham | |
06 Jan 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
06 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
21 Jul 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
03 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
23 Aug 2007 | 288c | Director's particulars changed | |
17 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge |