Advanced company searchLink opens in new window

ERENE PROPERTIES 3 LIMITED

Company number 03069554

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)
28 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
21 Jan 2016 AA Accounts for a small company made up to 30 April 2015
23 Oct 2015 CH01 Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015
08 Sep 2015 CH01 Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015
07 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 CH01 Director's details changed for Mr Yiannakis Theophani Christodoulou on 19 June 2015
02 Jul 2015 MR04 Satisfaction of charge 7 in full
17 Apr 2015 TM02 Termination of appointment of Richard Vickery Short as a secretary on 17 April 2015
17 Jan 2015 AA Accounts for a small company made up to 30 April 2014
27 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
24 Jan 2014 AA Accounts for a small company made up to 30 April 2013
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a small company made up to 30 April 2012
05 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
05 Jul 2012 CH03 Secretary's details changed for Mr Richard Vickery Short on 19 June 2012
02 Mar 2012 AA Accounts for a small company made up to 30 April 2011
23 Sep 2011 AD01 Registered office address changed from Langley Hosue Park Road East Finchley London N2 8EX on 23 September 2011
12 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
17 Aug 2010 CH03 Secretary's details changed for Mr Richard Vickery Short on 3 August 2010
15 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3