Advanced company searchLink opens in new window

EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED

Company number 07472965

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)
12 Sep 2016 AP01 Appointment of Sean Mckeown as a director on 18 August 2016
12 Sep 2016 TM01 Termination of appointment of Simon Paul Andrew Riley as a director on 18 August 2016
25 Aug 2016 MR01 Registration of charge 074729650003, created on 18 August 2016
25 Aug 2016 MR01 Registration of charge 074729650004, created on 18 August 2016
01 Feb 2016 AP04 Appointment of Sj Secretaries Limited as a secretary on 5 November 2015
15 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 Jan 2016 CH01 Director's details changed for Dr Adrian Thomas James Moll on 4 January 2016
12 Jan 2016 AP01 Appointment of Hannah Rebecca Culshaw as a director on 5 November 2015
12 Jan 2016 AP01 Appointment of Simon Paul Andrew Riley as a director on 5 November 2015
12 Jan 2016 AP01 Appointment of Alexander William King as a director on 5 November 2015
12 Jan 2016 TM01 Termination of appointment of Nicholas John Solt as a director on 5 November 2015
12 Dec 2015 TM01 Termination of appointment of Nicholas John Solt as a director on 5 November 2015
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 December 2014
06 Jan 2015 CH01 Director's details changed for Mr Nicholas John Solt on 17 December 2014
06 Jan 2015 CH01 Director's details changed for Mr Adrian Thomas James Moll on 17 December 2014
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1

Statement of capital on 2015-01-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015.
06 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
12 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2