- Company Overview for EUSTON PROPERTIES LTD (08424668)
- Filing history for EUSTON PROPERTIES LTD (08424668)
- People for EUSTON PROPERTIES LTD (08424668)
- Charges for EUSTON PROPERTIES LTD (08424668)
- More for EUSTON PROPERTIES LTD (08424668)
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) |
---|---|---|---|
25 Jul 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
09 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
17 May 2023 | PSC05 | Change of details for Joterry Limited as a person with significant control on 17 May 2023 | |
17 May 2023 | PSC05 | Change of details for Theolord Limited as a person with significant control on 10 May 2023 | |
17 May 2023 | PSC05 | Change of details for Chloal Property Limited as a person with significant control on 10 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 May 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
03 May 2022 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
18 Mar 2021 | PSC02 | Notification of Chloal Property Limited as a person with significant control on 25 October 2020 | |
18 Mar 2021 | PSC02 | Notification of Joterry Limited as a person with significant control on 25 October 2020 | |
18 Mar 2021 | PSC02 | Notification of Theolord Limited as a person with significant control on 25 October 2020 | |
18 Mar 2021 | PSC07 | Cessation of Adam Constantine Andrews as a person with significant control on 25 October 2020 | |
18 Mar 2021 | AD01 | Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to Solar House 282 Chase Road London N14 6NZ on 18 March 2021 | |
15 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Adam Constantine Andrews as a director on 21 October 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
31 Jul 2019 | MR01 | Registration of charge 084246680001, created on 30 July 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Doros Terry Theodorou as a director on 1 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates |