EUSTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/08/1223 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 09/04/11

View Document

04/01/124 January 2012 CURREXT FROM 09/04/2012 TO 30/06/2012

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 09/04/10

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE KING / 01/01/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 09/04/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 09/04/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 09/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 09/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 09/04/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 09/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 09/04/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 09/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 09/04/01

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 09/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 09/04/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/99

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 89 WHITELADIES ROAD CLIFTON BRISTOL BS8 2NT

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 09/04/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 09/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 155, WHITELADIES ROAD, CLIFTON, BRISTOL. BS8 2RF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 31/35, GREAT ORMOND STREET, LONDON. W1N 3HZ.

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 09/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 09/04/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 09/04/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 09/04/89

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

16/12/8816 December 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 WD 06/05/88 AD 30/04/88--------- � SI 998@1=998 � IC 2/1000

View Document

13/05/8813 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 09/04

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 ALTER MEM AND ARTS 010388

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/03/8817 March 1988 COMPANY NAME CHANGED RAPID 5221 LIMITED CERTIFICATE ISSUED ON 18/03/88; RESOLUTION PASSED ON 01/03/88

View Document

09/02/889 February 1988 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