- Company Overview for ERENE PROPERTIES 3 LIMITED (03069554)
- Filing history for ERENE PROPERTIES 3 LIMITED (03069554)
- People for ERENE PROPERTIES 3 LIMITED (03069554)
- Charges for ERENE PROPERTIES 3 LIMITED (03069554)
- More for ERENE PROPERTIES 3 LIMITED (03069554)
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
|
|
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
|
|
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
|
|
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 |