Advanced company searchLink opens in new window

EUROBOURNE PROPERTIES LIMITED

Company number 04845078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
13 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
10 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
22 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
24 Sep 2008 363a Return made up to 24/07/08; no change of members
21 Nov 2007 395 Particulars of mortgage/charge
21 Nov 2007 395 Particulars of mortgage/charge
18 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
17 Sep 2007 AA Total exemption small company accounts made up to 31 July 2005
15 Sep 2007 363s Return made up to 24/07/07; no change of members
25 Sep 2006 363s Return made up to 24/07/06; full list of members
12 Jan 2006 288c Director's particulars changed
12 Jan 2006 288c Secretary's particulars changed;director's particulars changed
12 Jan 2006 363s Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Jun 2005 287 Registered office changed on 08/06/05 from: 59 bucknalls drive bricket wood st albans hertfordshire AL2 3XJ
21 Oct 2004 395 Particulars of mortgage/charge
24 Sep 2004 AA Accounts for a dormant company made up to 31 July 2004
15 Sep 2004 363s Return made up to 24/07/04; full list of members
15 Sep 2004 288b Director resigned
12 Feb 2004 MEM/ARTS Memorandum and Articles of Association