EUSTACE PROPERTY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 07/12/237 December 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-09 with no updates |
| 13/11/2313 November 2023 | Second filing of Confirmation Statement dated 2019-11-09 |
| 13/11/2313 November 2023 | Second filing of Confirmation Statement dated 2020-11-09 |
| 13/11/2313 November 2023 | Second filing of Confirmation Statement dated 2021-11-09 |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 27/02/2227 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-11-30 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
| 11/11/2011 November 2020 | Confirmation statement made on 2020-11-09 with updates |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 09/11/199 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
| 09/11/199 November 2019 | Confirmation statement made on 2019-11-09 with updates |
| 09/11/199 November 2019 | CESSATION OF LEANNE EUSTACE AS A PSC |
| 09/11/199 November 2019 | APPOINTMENT TERMINATED, DIRECTOR LEANNE EUSTACE |
| 09/11/199 November 2019 | APPOINTMENT TERMINATED, SECRETARY LEANNE EUSTACE |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/11/177 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/09/153 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE EUSTACE / 20/08/2015 |
| 03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL EUSTACE / 20/08/2015 |
| 03/09/153 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE EUSTACE / 20/08/2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM T108 TITAN HOUSE CARDIFF BAY BUSINESS CENTRE OCEAN WAY LEWIS RD CARDIFF CF24 5BS |
| 30/09/1430 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/09/1316 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM T104 TITAN HOUSE CARDIFF BAY BUSINESS CENTRE OCEAN WAY CARDIFF CF24 5BS |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/08/1222 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/12/119 December 2011 | 31/05/11 TOTAL EXEMPTION FULL |
| 26/08/1126 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 07/06/117 June 2011 | DISS40 (DISS40(SOAD)) |
| 06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 31/05/1131 May 2011 | FIRST GAZETTE |
| 25/08/1025 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
| 30/04/1030 April 2010 | CURRSHO FROM 31/08/2010 TO 31/05/2010 |
| 18/12/0918 December 2009 | 31/08/09 TOTAL EXEMPTION FULL |
| 10/09/0910 September 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | 31/08/08 TOTAL EXEMPTION FULL |
| 03/10/083 October 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 25 KIPLING CLOSE LLANRUMNEY CARDIFF CF3 5JZ |
| 20/08/0720 August 2007 | 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