Advanced company searchLink opens in new window

EUROMED PROPERTIES LIMITED

Company number 04481307

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)
21 Jul 2005 363s Return made up to 09/07/05; full list of members
02 Jun 2005 395 Particulars of mortgage/charge
13 Aug 2004 395 Particulars of mortgage/charge
22 Jul 2004 363s Return made up to 09/07/04; full list of members
22 Jul 2004 88(2)R Ad 23/02/04--------- £ si 11220@1=11220 £ ic 1034922/1046142
22 Mar 2004 AA Total exemption full accounts made up to 30 September 2003
23 Jul 2003 363s Return made up to 09/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
26 Jun 2003 395 Particulars of mortgage/charge
09 Jan 2003 88(2)R Ad 12/12/02-18/12/02 £ si 353122@1=353122 £ ic 681800/1034922
21 Dec 2002 395 Particulars of mortgage/charge
21 Dec 2002 395 Particulars of mortgage/charge
21 Dec 2002 395 Particulars of mortgage/charge
21 Dec 2002 395 Particulars of mortgage/charge
21 Dec 2002 395 Particulars of mortgage/charge
21 Dec 2002 395 Particulars of mortgage/charge
11 Oct 2002 225 Accounting reference date extended from 31/07/03 to 30/09/03
06 Sep 2002 88(2)R Ad 08/08/02--------- £ si 681799@1=681799 £ ic 1/681800
17 Jul 2002 288b Secretary resigned
17 Jul 2002 288b Director resigned
17 Jul 2002 288a New director appointed
17 Jul 2002 288a New director appointed
17 Jul 2002 288a New secretary appointed
17 Jul 2002 287 Registered office changed on 17/07/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
09 Jul 2002 NEWINC Incorporation