Advanced company searchLink opens in new window

EUROSAIL-UK 2007-6NC PLC

Company number 06391795

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)
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
05 Jul 2016 AA Full accounts made up to 30 November 2015
21 Dec 2015 MR05 Part of the property or undertaking has been released from charge 1
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
08 Jun 2015 AA Full accounts made up to 30 November 2014
16 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
25 Apr 2014 AA Full accounts made up to 30 November 2013
28 Feb 2014 MR01 Registration of charge 063917950003
13 Feb 2014 CH01 Director's details changed for John Traynor on 4 February 2014
23 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 50,000
06 Jun 2013 AA Full accounts made up to 30 November 2012
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
18 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
30 May 2012 AA Full accounts made up to 30 November 2011
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 CH01 Director's details changed for John Traynor on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
02 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AA Full accounts made up to 30 November 2010
01 Jun 2011 AD01 Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street London EC2M 7JH on 1 June 2011