EUROPEAN PROPERTY ACQUISITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Keith Ivan Eugene Sweetman as a director on 2025-04-22

View Document

13/02/2513 February 2025 Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to St John's Chambers Love Street Chester CH1 1QY on 2025-02-13

View Document

26/11/2426 November 2024 Registration of charge 068862930010, created on 2024-11-20

View Document

16/10/2416 October 2024 Appointment of Mrs Lisa Valerie Sweetman as a director on 2024-10-14

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

15/02/2415 February 2024 Registration of charge 068862930009, created on 2024-02-14

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

29/09/2229 September 2022 Satisfaction of charge 5 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 3 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 4 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 1 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 068862930006 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 068862930007 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 2 in full

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

18/06/2118 June 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR LISA SWEETMAN

View Document

30/11/2030 November 2020 31/03/18 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR KEITH IVAN EUGENE SWEETMAN

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068862930008

View Document

13/02/2013 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068862930007

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/08/195 August 2019 CESSATION OF KEITH NICHOLAS EUGENE SWEETMAN AS A PSC

View Document

25/04/1925 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068862930006

View Document

16/01/1716 January 2017 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

20/09/1620 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1619 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

06/09/166 September 2016 ADOPT ARTICLES 01/08/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SWEETMAN

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 SAIL ADDRESS CHANGED FROM: 1 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORD MK45 2NW UNITED KINGDOM

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SWEETMAN

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR KEITH IVAN EUGENE SWEETMAN

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS LISA VALARIE SWEETMAN

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR LISA MATTHEWS

View Document

31/05/1331 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA VALERIE MATTHEWS / 01/01/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLAS EUGENE SWEETMAN / 01/01/2012

View Document

01/06/121 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY KEITH SWEETMAN

View Document

29/07/1129 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED KEITH NICHOLAS EUGENE SWEETMAN

View Document

11/03/1111 March 2011 TERMINATE DIR APPOINTMENT

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

11/01/1111 January 2011 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/05/1025 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

27/10/0927 October 2009 SECRETARY APPOINTED KEITH IVAN EUGENE SWEETMAN

View Document

23/04/0923 April 2009 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