EUROSAIL PRIME-UK 2007-A PLC

Company Documents

DateDescription
30/12/2430 December 2024 Full accounts made up to 2023-11-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

19/06/2319 June 2023 Registration of charge 063706540005, created on 2023-06-13

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2020-11-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN HUGHES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS EILEEN MARIE HUGHES

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ROBERT SUTTON

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MIGNON CLARKE-WHELAN

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

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

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

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

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TRAYNOR

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIGNON CLARKE / 06/10/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Document

21/12/1521 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063706540004

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 04/02/2014

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063706540003

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

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

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MISS MIGNON CLARKE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

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

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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 / SUNIL MASSON / 14/12/2011

View Document

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

View Document

26/09/1126 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

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 SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

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

01/10/101 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

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

View Document

30/09/0930 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED JOHN TRAYNOR

View Document

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

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0730 October 2007 APPLICATION COMMENCE BUSINESS

View Document

30/10/0730 October 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 30/11/08

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED TIGGYDALE PLC CERTIFICATE ISSUED ON 10/10/07

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company