- 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) |
---|---|---|---|
26 Jul 2017 | AP01 | Appointment of Mr Jack Robert Hallam as a director on 21 July 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
31 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
28 Aug 2014 | AD02 | Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD | |
28 Aug 2014 | AD01 | Registered office address changed from Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
12 Dec 2012 | TM02 | Termination of appointment of Patricia Hirst as a secretary | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Michael Donald Meakin on 13 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Derek Meakin as a director | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 5 September 2011
|
|
28 Aug 2011 | AP01 | Appointment of Mr Iain Jim Lydon as a director | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders |