- Company Overview for EREN EMRE PROPERTY LIMITED (05698080)
- Filing history for EREN EMRE PROPERTY LIMITED (05698080)
- People for EREN EMRE PROPERTY LIMITED (05698080)
- Charges for EREN EMRE PROPERTY LIMITED (05698080)
- More for EREN EMRE PROPERTY LIMITED (05698080)
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) |
---|---|---|---|
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Haydar Tunc on 21 February 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 485 Kingsland Road London E8 4AU to 237 Kennington Lane London SE11 5QU on 10 January 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Haydar Tunc on 18 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Haydar Tunc on 12 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | TM02 | Termination of appointment of Haydar Tunc as a secretary on 25 February 2013 | |
29 Oct 2015 | TM02 | Termination of appointment of Haydar Tunc as a secretary on 25 February 2013 | |
28 Oct 2015 | TM01 | Termination of appointment of Zulfiye Tunc as a director on 25 February 2013 | |
09 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from 36 Darwin Road Wood Green London N22 6NR on 13 November 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Zulfiye Tunc on 9 July 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off |