- Company Overview for EUROLINK PROPERTIES LIMITED (02577961)
- Filing history for EUROLINK PROPERTIES LIMITED (02577961)
- People for EUROLINK PROPERTIES LIMITED (02577961)
- Charges for EUROLINK PROPERTIES LIMITED (02577961)
- More for EUROLINK PROPERTIES LIMITED (02577961)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Feb 2024 | PSC04 | Change of details for Ms Susan Fiona Hawkey as a person with significant control on 29 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
09 Feb 2024 | PSC04 | Change of details for Ms Susan Fiona Hawkey as a person with significant control on 29 January 2024 | |
15 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
02 Feb 2022 | PSC04 | Change of details for Mr David Griffiths Parry as a person with significant control on 15 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr David Griffiths Parry as a person with significant control on 14 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr David Griffiths Parry on 1 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr David Griffiths Parry on 14 January 2022 | |
15 Dec 2021 | PSC04 | Change of details for Ms Susan Fiona Hawkey as a person with significant control on 15 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath BA2 9HN United Kingdom to Spring Grove Spring Grove Lane Oldwood Tenbury Wells Worcestershire WR15 8TE on 6 December 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 51 High Street Durrington Salisbury Wiltshire SP4 8AE to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 7 October 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates |