- Company Overview for EURO PRODUCTS LIMITED (01734715)
- Filing history for EURO PRODUCTS LIMITED (01734715)
- People for EURO PRODUCTS LIMITED (01734715)
- Charges for EURO PRODUCTS LIMITED (01734715)
- More for EURO PRODUCTS LIMITED (01734715)
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) |
---|---|---|---|
05 Feb 2025 | MA | Memorandum and Articles of Association | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2025 | AD01 | Registered office address changed from Yardley House Yardley Street Stourbridge West Midlands DY9 7AT to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 5 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Timothy Chandler as a director on 31 January 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr Peter Angelides as a director on 31 January 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Philip Chandler as a director on 31 January 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr John Robert Griffiths as a director on 31 January 2025 | |
05 Feb 2025 | PSC02 | Notification of Pj Euro Products Limited as a person with significant control on 31 January 2025 | |
05 Feb 2025 | PSC07 | Cessation of Timothy Chandler as a person with significant control on 31 January 2025 | |
05 Feb 2025 | PSC07 | Cessation of Philip Chandler as a person with significant control on 31 January 2025 | |
05 Feb 2025 | MR01 | Registration of charge 017347150004, created on 31 January 2025 | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | CC04 | Statement of company's objects | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | PSC07 | Cessation of David Grove Perkins as a person with significant control on 30 January 2025 | |
03 Feb 2025 | PSC01 | Notification of Timothy Chandler as a person with significant control on 30 January 2025 | |
03 Feb 2025 | PSC01 | Notification of Philip Chandler as a person with significant control on 30 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of David Grove Perkins as a director on 30 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mr Philip Chandler as a director on 30 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mr Timothy Chandler as a director on 30 January 2025 | |
03 Feb 2025 | MR01 | Registration of charge 017347150003, created on 31 January 2025 | |
31 Jan 2025 | MR01 | Registration of charge 017347150001, created on 31 January 2025 | |
31 Jan 2025 | MR01 | Registration of charge 017347150002, created on 31 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Angela Mary Perkins as a director on 29 January 2025 | |
29 Jan 2025 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 29 January 2025 |