EUSTON MANAGEMENT COMPANY LIMITED

03756654
37 TRANMERE ROAD LONDON SW18 3QH

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
02 Oct 2016 capital Return of purchase of own shares 3 Buy now
17 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2016 capital Notice of cancellation of shares 6 Buy now
12 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
27 Jul 2016 officers Termination of appointment of director (Daniel Cusack) 1 Buy now
13 Jul 2016 officers Termination of appointment of director (Alberto Bertali) 2 Buy now
12 Jul 2016 annual-return Annual Return 8 Buy now
11 Jul 2016 capital Return of Allotment of shares 3 Buy now
07 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
01 Jul 2016 officers Appointment of director (Ms Nicola Brook Watt) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Alberto Bertali) 1 Buy now
20 Jul 2015 accounts Annual Accounts 2 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 8 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
07 May 2013 officers Termination of appointment of secretary (Nicola Watt) 1 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 officers Change of particulars for secretary (Nicola Brook Watt) 2 Buy now
01 Jun 2012 accounts Annual Accounts 7 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 8 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Termination of appointment of secretary 1 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Suzanne Nurse) 2 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
22 Nov 2010 officers Appointment of director (Daniel Cusack) 3 Buy now
18 Nov 2010 officers Appointment of secretary (Nicola Brook Watt) 3 Buy now
08 Jul 2010 officers Change of particulars for secretary (Suzanne Nurse) 3 Buy now
08 Jul 2010 annual-return Annual Return 14 Buy now
21 Jan 2010 accounts Annual Accounts 8 Buy now
29 Jul 2009 officers Director appointed alberto bertali 2 Buy now
23 Jul 2009 officers Appointment terminated director jonathan green 1 Buy now
12 Jun 2009 accounts Annual Accounts 8 Buy now
07 Jun 2009 annual-return Return made up to 21/04/09; full list of members 5 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from, c/o white druce and brown, 72-75 marylebone high street, london, W1U 5DB 1 Buy now
03 Nov 2008 annual-return Return made up to 21/04/08; full list of members 6 Buy now
04 Sep 2008 accounts Annual Accounts 9 Buy now
18 Mar 2008 officers Appointment terminated secretary martin eve 1 Buy now
18 Mar 2008 officers Secretary appointed suzanne nurse 2 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
29 Aug 2007 annual-return Return made up to 21/04/07; full list of members 6 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers New secretary appointed 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 3RD floor, sterling house langston road, loughton, essex IG10 3TS 1 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
12 Feb 2007 accounts Annual Accounts 9 Buy now
05 May 2006 annual-return Return made up to 21/04/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 8 Buy now
03 Aug 2005 accounts Accounting reference date shortened from 30/04/05 to 24/03/05 1 Buy now
22 Jul 2005 accounts Annual Accounts 10 Buy now
26 Apr 2005 annual-return Return made up to 21/04/05; full list of members 5 Buy now
11 Apr 2005 address Registered office changed on 11/04/05 from: 61 chandos place, london, WC2N 4HG 1 Buy now
12 May 2004 annual-return Return made up to 21/04/04; full list of members 6 Buy now
07 Apr 2004 accounts Annual Accounts 7 Buy now
07 Apr 2004 accounts Annual Accounts 7 Buy now
30 Jun 2003 annual-return Return made up to 21/04/03; full list of members 6 Buy now
31 Dec 2002 accounts Annual Accounts 7 Buy now
15 May 2002 annual-return Return made up to 21/04/02; full list of members 6 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 18 queen anne street, london, W1M 0HB 1 Buy now
17 Aug 2001 annual-return Return made up to 21/04/01; full list of members 6 Buy now
27 Apr 2001 accounts Annual Accounts 7 Buy now
05 May 2000 annual-return Return made up to 21/04/00; full list of members 8 Buy now
21 Apr 2000 officers Director's particulars changed 1 Buy now
14 May 1999 officers New director appointed 4 Buy now
14 May 1999 officers Director resigned 1 Buy now
08 May 1999 officers New secretary appointed 2 Buy now
08 May 1999 officers Secretary resigned 1 Buy now
21 Apr 1999 incorporation Incorporation Company 17 Buy now