EUSTON SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

11/12/1511 December 2015 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

29/10/1529 October 2015 Annual return made up to 2 March 2014 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR SAMUEL BEILIN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR STEPHEN HARVEY SIMPSON

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANSELL

View Document

13/06/1313 June 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN ANSELL / 23/12/2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ANTHONY JOHN ANSELL

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

23/09/1123 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1123 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEE

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR THOMAS GERARD MEE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEE

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1120 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

05/04/115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR THOMAS GERARD MEE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JOHN HENRY KEARNS

View Document

08/11/108 November 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: GISTERED OFFICE CHANGED ON 20/02/2009 FROM 3RD FLOOR MUSKERS BUILDINGS 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM KEARNS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL BEILIN

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR THOMAS GERARD MEE

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 APPOINTMENT TERMINATE, DIRECTOR ANTHONY SIMOM ABRAMS LOGGED FORM

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ABRAMS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 52 BROOK STREET MAYFAIR LONDON W1K 5DS

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 C/O PFK LLP, ORIEL CHAMBERS 14 WATER STREET LIVERPOOL L2 8TD

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 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