- Company Overview for EUROPEAN PROPERTY SALES LIMITED (05506536)
- Filing history for EUROPEAN PROPERTY SALES LIMITED (05506536)
- People for EUROPEAN PROPERTY SALES LIMITED (05506536)
- More for EUROPEAN PROPERTY SALES LIMITED (05506536)
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 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
16 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Oct 2020 | PSC04 | Change of details for Mr Philip Michael Llewellyn Pritchard as a person with significant control on 12 October 2020 | |
12 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
19 Jul 2018 | CH03 | Secretary's details changed for Sarah Louise Pritchard on 16 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Philip Michael Llewellyn Pritchard on 16 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Philip Michael Llewellyn Pritchard as a person with significant control on 30 May 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
24 Jun 2017 | AD01 | Registered office address changed from Ash Lea Codnor Denby Lane Denby Village Ripley Derbyshire DE5 8PT to 4 Derby Road Milford Belper DE56 0RA on 24 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |