EURO PROPERTY INVESTMENTS LIMITED

02861582
20 BRICKFIELD ROAD YARDLEY BIRMINGHAM B25 8HE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 39 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 35 Buy now
18 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 42 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Subeer Elmi) 1 Buy now
24 Aug 2022 officers Appointment of secretary (Mr Subeer Elmi) 2 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Cheryl Cawood) 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 40 Buy now
15 Mar 2021 officers Appointment of director (Mr Graeme Timothy Mascall) 2 Buy now
01 Feb 2021 mortgage Registration of a charge 38 Buy now
01 Feb 2021 mortgage Registration of a charge 38 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 13 Buy now
25 Aug 2020 officers Termination of appointment of director (Paul Stephen Windle) 1 Buy now
13 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2020 officers Termination of appointment of director (Charles Geoffrey Whittaker) 1 Buy now
04 Feb 2020 officers Appointment of director (Mr Paul Stephen Windle) 2 Buy now
04 Feb 2020 officers Termination of appointment of director (Ibrahim Majid) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Abdul Kadir Fazal) 1 Buy now
29 Jan 2020 mortgage Registration of a charge 39 Buy now
22 Jan 2020 officers Appointment of director (Mr Qadir Ahmed) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 25 Buy now
29 Mar 2019 officers Appointment of director (Mr Ibrahim Majid) 2 Buy now
29 Mar 2019 officers Appointment of director (Mr Abdul Kadir Fazal) 2 Buy now
21 Jan 2019 officers Appointment of director (Mr Marghub Ahmed Shaikh) 2 Buy now
21 Jan 2019 officers Appointment of secretary (Miss Cheryl Cawood) 2 Buy now
21 Jan 2019 officers Termination of appointment of secretary (Marghub Ahmed Shaikh) 1 Buy now
21 Jan 2019 officers Termination of appointment of director (Tariq Mahmood) 1 Buy now
31 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Dec 2018 capital Statement of capital (Section 108) 4 Buy now
31 Dec 2018 insolvency Solvency Statement dated 31/12/18 1 Buy now
31 Dec 2018 resolution Resolution 1 Buy now
25 Dec 2018 capital Return of Allotment of shares 3 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 23 Buy now
24 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 22 Buy now
28 Jul 2017 officers Appointment of director (Mr Tariq Mahmood) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Martin Peter Higson) 1 Buy now
09 Feb 2017 officers Termination of appointment of director (David Leslie Smith) 1 Buy now
07 Feb 2017 officers Termination of appointment of director (Afzal Alimahomed Majid) 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 officers Appointment of director (Mr Afzal Alimahomed Majid) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Shabir Majid) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Afzal Majid Alimahomed) 1 Buy now
25 Oct 2016 officers Appointment of director (Mr Charles Geoffrey Whittaker) 2 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
13 Oct 2016 officers Appointment of director (Mr Martin Peter Higson) 2 Buy now
16 Jan 2016 annual-return Annual Return 5 Buy now
16 Jan 2016 officers Change of particulars for director (Afzal Majid Alimahomed) 2 Buy now
16 Jan 2016 officers Change of particulars for director (Shabir Majid) 2 Buy now
14 Oct 2015 accounts Annual Accounts 18 Buy now
30 Jul 2015 officers Appointment of director (Mr David Leslie Smith) 2 Buy now
24 Jul 2015 officers Appointment of secretary (Mr Marghub Ahmed Shaikh) 2 Buy now
24 Jul 2015 officers Termination of appointment of secretary (Samantha Gillian Simpson) 1 Buy now
11 Feb 2015 capital Return of Allotment of shares 4 Buy now
11 Feb 2015 capital Return of Allotment of shares 4 Buy now
26 Jan 2015 resolution Resolution 3 Buy now
26 Jan 2015 resolution Resolution 2 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 21 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 21 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 officers Appointment of secretary (Mrs Samantha Gillian Simpson) 1 Buy now
13 Dec 2012 officers Termination of appointment of secretary (Afzal Alimahomed) 1 Buy now
24 Sep 2012 accounts Annual Accounts 21 Buy now
18 Jul 2012 resolution Resolution 42 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Change of particulars for director (Afzal Majid Alimahomed) 2 Buy now
16 Sep 2011 resolution Resolution 26 Buy now
23 May 2011 accounts Annual Accounts 21 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2010 accounts Annual Accounts 17 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 officers Change of particulars for director (Afzal Majid Alimahomed) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Shabir Majid) 2 Buy now
14 Jan 2010 officers Change of particulars for secretary (Afzal Majid Alimahomed) 1 Buy now
05 Aug 2009 accounts Annual Accounts 24 Buy now
23 Dec 2008 annual-return Return made up to 22/12/08; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 17 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from, 284C high street, smethwick, west midlands, B66 3NU 1 Buy now
15 Oct 2008 officers Appointment terminated secretary harjinder gill 1 Buy now
15 Oct 2008 officers Secretary appointed afzal majid alimahomed 2 Buy now
19 Mar 2008 accounts Annual Accounts 16 Buy now
15 Jan 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Feb 2007 accounts Annual Accounts 14 Buy now
16 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: c/o nawab & co 284C high street, smethwick, birmingham B66 3NU 1 Buy now
06 Jan 2007 annual-return Return made up to 22/12/06; full list of members 7 Buy now