- Company Overview for EURO-CITY GROUP LIMITED (05243479)
- Filing history for EURO-CITY GROUP LIMITED (05243479)
- People for EURO-CITY GROUP LIMITED (05243479)
- Charges for EURO-CITY GROUP LIMITED (05243479)
- More for EURO-CITY GROUP LIMITED (05243479)
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) |
---|---|---|---|
06 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
01 Sep 2017 | MR01 | Registration of charge 052434790001, created on 30 August 2017 | |
07 Mar 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Dec 2015 | AP03 | Appointment of Miss Eileen Kelly as a secretary on 14 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Michael Risby as a secretary on 14 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
22 Jul 2015 | CH01 | Director's details changed for Mrs Joanne Elizabeth Harmer on 11 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Feb 2015 | AP01 | Appointment of Mr Steven David Mann as a director on 1 December 2014 | |
10 Feb 2015 | AP01 | Appointment of Mrs Joanne Elizabeth Harmer as a director on 1 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
08 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Michael Risby on 1 October 2012 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Mr Michael Risby on 9 November 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Owen O`Brien as a director | |
28 Mar 2012 | AD01 | Registered office address changed from 45 St. Marys Road Ealing London W5 5RG United Kingdom on 28 March 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mr Michael Risby on 21 November 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |