- 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) |
---|---|---|---|
29 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 20 July 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Philip Michael Llewellyn Pritchard on 12 July 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from ash lea, codnor denby lane denby village ripley derbyshire DE5 8PT | |
17 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jul 2008 | 363a | Return made up to 12/07/08; full list of members | |
25 Jul 2008 | 288b | Appointment terminated director james barnett | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jul 2007 | 363a | Return made up to 12/07/07; full list of members | |
12 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Aug 2006 | 363a | Return made up to 12/07/06; full list of members | |
29 Aug 2006 | 287 | Registered office changed on 29/08/06 from: ash lea denby lane denby village ripley derbyshire DE5 8PT | |
03 Nov 2005 | 287 | Registered office changed on 03/11/05 from: 2ND floor 145-157 st.john street london EC1V 4PY |