EURO PUBLISHING CONSULTANCY LIMITED
Company number 04494404
- Company Overview for EURO PUBLISHING CONSULTANCY LIMITED (04494404)
- Filing history for EURO PUBLISHING CONSULTANCY LIMITED (04494404)
- People for EURO PUBLISHING CONSULTANCY LIMITED (04494404)
- More for EURO PUBLISHING CONSULTANCY LIMITED (04494404)
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) |
---|---|---|---|
09 Jul 2018 | PSC04 | Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Sir Nigel Dennistoun Burney on 9 July 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | PSC07 | Cessation of Mark Julian Blezard as a person with significant control on 11 January 2018 | |
11 Jan 2018 | PSC04 | Change of details for Mr Mark Julian Blezard as a person with significant control on 11 January 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mr Duncan Alexander Wood as a person with significant control on 10 January 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
19 Aug 2017 | AP01 | Appointment of Mr Duncan Alexander Wood as a director on 30 April 2017 | |
27 Jul 2016 | AD01 | Registered office address changed from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
18 Jul 2016 | AD01 | Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB to 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA on 18 July 2016 | |
07 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
15 Sep 2015 | AD01 | Registered office address changed from Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 | Annual return made up to 25 July 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA on 9 January 2013 | |
01 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
01 Aug 2012 | TM01 | Termination of appointment of Christopher Young as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Christopher Young as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Mark Blezard as a director |