EUROSAIL-UK 2007-2NP PLC

Company Documents

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

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

13/06/2413 June 2024 Registration of charge 060381130003, created on 2024-06-13

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/03/181 March 2018 AUDITOR'S RESIGNATION

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, 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

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

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

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

31/12/1531 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

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

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

25/04/1425 April 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

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

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

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

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

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

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

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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 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

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 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

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

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

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

View Document

23/02/0923 February 2009 SECRETARY APPOINTED WILMINGTON TRUST SP SERVICES(LONDON) LIMITED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

View Document

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

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 LEVELL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

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

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

21/01/0821 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/11/07

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/12/06

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/04/073 April 2007 APPLICATION COMMENCE BUSINESS

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

11/03/0711 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

05/03/075 March 2007 COMPANY NAME CHANGED WEBCOVE PLC CERTIFICATE ISSUED ON 05/03/07

View Document

29/12/0629 December 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