- Company Overview for EUROSCAPE DEVELOPMENTS LIMITED (02421676)
- Filing history for EUROSCAPE DEVELOPMENTS LIMITED (02421676)
- People for EUROSCAPE DEVELOPMENTS LIMITED (02421676)
- Charges for EUROSCAPE DEVELOPMENTS LIMITED (02421676)
- More for EUROSCAPE DEVELOPMENTS LIMITED (02421676)
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 |