EUROSAIL 2006-1 PLC

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/02/2513 February 2025 Full accounts made up to 2023-11-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2020-11-30

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/03/181 March 2018 AUDITOR'S RESIGNATION

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNOR

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 04/02/2014

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES LONDON LIMITED / 31/05/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

19/03/1019 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JOHN TRAYNOR LOGGED FORM

View Document

11/02/0911 February 2009 SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES LONDON LIMITED

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 07/05/2008

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

25/02/0825 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 APPLICATION COMMENCE BUSINESS

View Document

05/05/065 May 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED SHILLINGMARK PLC CERTIFICATE ISSUED ON 23/03/06

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information