Advanced company searchLink opens in new window

EUROSCAPE DEVELOPMENTS LIMITED

Company number 02421676

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)
13 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jun 2023 CH01 Director's details changed for Mr Jack Robert Hallam on 1 January 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 May 2021 MR04 Satisfaction of charge 024216760002 in full
30 Apr 2021 MR01 Registration of charge 024216760003, created on 30 April 2021
29 Jan 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
13 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
14 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 9 October 2017 with updates
28 Jul 2017 PSC02 Notification of Blue Bird Realty Limited as a person with significant control on 21 July 2017
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
27 Jul 2017 MR01 Registration of charge 024216760002, created on 21 July 2017
26 Jul 2017 TM01 Termination of appointment of Iain Jim Lydon as a director on 21 July 2017
26 Jul 2017 AD01 Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Hallams Property Consultants Llp Churchill Chambers Churchill Way Macclesfield SK11 6AY on 26 July 2017
26 Jul 2017 TM01 Termination of appointment of David William Hirst as a director on 21 July 2017
26 Jul 2017 TM01 Termination of appointment of Michael Donald Meakin as a director on 21 July 2017