Advanced company searchLink opens in new window

EUROPEAN INVESTMENT GRADE PROPERTIES PLC

Company number 09816665

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)
20 Nov 2023 AA01 Previous accounting period shortened from 26 February 2023 to 25 February 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
23 Aug 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
10 Mar 2023 AA Full accounts made up to 28 February 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
01 Sep 2022 AA Full accounts made up to 28 February 2021
27 Aug 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
26 Aug 2022 RP04PSC07 Second filing for the cessation of Peter Weimer as a person with significant control
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 17 October 2017
26 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 17 October 2018
18 Aug 2022 PSC08 Notification of a person with significant control statement
09 Aug 2022 AP04 Appointment of Mh Secretaries Limited as a secretary on 7 August 2022
09 Aug 2022 AD01 Registered office address changed from 59 st. Martin's Lane London WC2N 4JS England to 80 Cheapside London EC2V 6EE on 9 August 2022
05 May 2022 AA Full accounts made up to 29 February 2020
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 PSC07 Cessation of Peter Weimer as a person with significant control on 24 December 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 26/08/2022.
17 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from 207 Regent Street Regent Street London W1B 3HH England to 59 st. Martin's Lane London WC2N 4JS on 4 August 2021
25 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
19 Mar 2020 AA Group of companies' accounts made up to 28 February 2019
10 Dec 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 5 st John's Lane London EC1M 4BH to 207 Regent Street Regent Street London W1B 3HH on 31 July 2019
26 Jun 2019 TM01 Termination of appointment of Guy Saxton as a director on 26 June 2019
26 Jun 2019 AP01 Appointment of Syed Nusrat Ali Ahmed as a director on 26 June 2019