EUROPEAN UTILITY MANAGEMENT LIMITED

Company Documents

DateDescription
16/10/1916 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 ADOPT ARTICLES 01/03/2019

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036520890003

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036520890002

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036520890001

View Document

14/01/1914 January 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY AGNES SCHMITZ

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERFECT

View Document

03/01/193 January 2019 CESSATION OF STEPHEN PERFECT AS A PSC

View Document

03/01/193 January 2019 CESSATION OF AGNES MARGARETE SCHMITZ AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW BUSINESS COMMUNICATIONS LIMITED

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 4TH FLOOR, HOLDEN HOUSE 57 RATHBONE PLACE LONDON W1T 1JU ENGLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

07/12/187 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

24/07/1724 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1ST FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM MONACO HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LQ

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM KINGS HOUSE HOME PARK ESTATE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LZ

View Document

17/10/1017 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 1 LOVE LANE KINGS LANGLEY HERTFORDSHIRE WD4 9HW

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PERFECT / 19/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: BLUE DOT HOUSE, 1 MARWOOD CLOSE KINGS LANGLEY HERTFORDSHIRE WD4 9HZ

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BLUE DOT HOUSE 1 MARWOOD CLOSE KINGS LANGLEY HERTFORDSHIRE WD4 9HZ

View Document

08/12/038 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: THE MOORINGS PILGRIMS LANE CHILHAM CANTERBURY KENT CT4 8AB

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 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