EUSTACE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2019-11-09

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2020-11-09

View Document

13/11/2313 November 2023 Second filing of Confirmation Statement dated 2021-11-09

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 Confirmation statement made on 2020-11-09 with updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

09/11/199 November 2019 Confirmation statement made on 2019-11-09 with updates

View Document

09/11/199 November 2019 CESSATION OF LEANNE EUSTACE AS A PSC

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEANNE EUSTACE

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, SECRETARY LEANNE EUSTACE

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE EUSTACE / 20/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL EUSTACE / 20/08/2015

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE EUSTACE / 20/08/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Document

30/09/1430 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

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

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/12/119 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CURRSHO FROM 31/08/2010 TO 31/05/2010

View Document

18/12/0918 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 25 KIPLING CLOSE LLANRUMNEY CARDIFF CF3 5JZ

View Document

20/08/0720 August 2007 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