EUROCREST PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Confirmation statement made on 2025-10-16 with updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-16 with updates |
| 01/07/241 July 2024 | Change of details for Mr Harold Cohen as a person with significant control on 2024-03-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-16 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-16 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-16 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/01/2121 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 19/07/1819 July 2018 | ADOPT ARTICLES 05/07/2018 |
| 13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049352110003 |
| 13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049352110002 |
| 12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR HAROLD COHEN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | DIRECTOR APPOINTED MR JECHIEL GOLDBERG |
| 20/02/1820 February 2018 | DIRECTOR APPOINTED MRS RACHEL DEBORAH COHEN |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 179 TORRIDON ROAD LONDON SE6 1RG |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/12/1518 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 24/10/1224 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 09/12/119 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 14/07/1014 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 14/07/1014 July 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
| 02/11/092 November 2009 | SAIL ADDRESS CREATED |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD COHEN / 30/10/2009 |
| 02/11/092 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 08/05/098 May 2009 | DISS40 (DISS40(SOAD)) |
| 06/05/096 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 31/03/0931 March 2009 | FIRST GAZETTE |
| 06/01/096 January 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
| 03/05/073 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/02/0715 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 15/02/0715 February 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | STRIKE-OFF ACTION DISCONTINUED |
| 02/07/052 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 02/07/052 July 2005 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | FIRST GAZETTE |
| 16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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