- Company Overview for EIRSCOT PROPERTY LIMITED (05813917)
- Filing history for EIRSCOT PROPERTY LIMITED (05813917)
- People for EIRSCOT PROPERTY LIMITED (05813917)
- Charges for EIRSCOT PROPERTY LIMITED (05813917)
- More for EIRSCOT PROPERTY LIMITED (05813917)
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) |
---|---|---|---|
17 Mar 2016 | AD01 | Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on 17 March 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Euro Storage Yard 400 Edgware Road London NW2 6nd to Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX on 29 January 2016 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from Unit 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Euro Storage Yard 400 Edgware Road London NW2 6ND on 28 August 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Unit 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG on 11 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for David Christopher Nelson on 1 January 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England on 11 June 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from Eirscot House Oaklands Industrial Estate Essex Road, Hoddesdon Hertfordshire EN11 0BX on 27 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
27 Mar 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
27 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2009 | 363a | Return made up to 11/05/09; full list of members | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off |