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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 75
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