EUROLEVER ARCHITECTURAL HARDWARE LIMITED

03795591
CROWE U.K. LLP RIVERSIDE HOUSE 40-46 HIGH STREET MAIDSTONE ME14 1JH

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 6 Buy now
14 Aug 2024 officers Termination of appointment of director (David Anthony Martin) 1 Buy now
14 Aug 2024 officers Appointment of director (Mr Paul Matthew Martin) 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 6 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 6 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 6 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 6 Buy now
14 Aug 2020 officers Change of particulars for director (Mr David Anthony Martin) 2 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 6 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 accounts Annual Accounts 6 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 officers Change of particulars for director (Mr Nadim Elias Bathiche) 2 Buy now
14 Jun 2018 officers Appointment of director (Mr David Anthony Martin) 2 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2017 accounts Annual Accounts 7 Buy now
01 Sep 2017 officers Termination of appointment of director (Rodney James Whiston-Dew) 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
04 Jul 2016 officers Change of particulars for director (Mr Rodney James Whiston-Dew) 2 Buy now
22 Sep 2015 accounts Annual Accounts 3 Buy now
27 Jul 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Intertrust (Uk) Limited) 1 Buy now
27 Oct 2014 officers Appointment of director (Mr Rodney James Whiston-Dew) 2 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Intertrust Holdings (Uk) Limited) 1 Buy now
14 May 2014 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
20 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
16 Dec 2013 address Change Sail Address Company 1 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Nadim Bathiche) 1 Buy now
05 Dec 2013 officers Termination of appointment of director (Rodney Whiston-Dew) 1 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 2 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 2 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 2 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
06 Jul 2010 officers Change of particulars for director (Nadim Elias Bathiche) 2 Buy now
27 Feb 2010 accounts Annual Accounts 2 Buy now
08 Sep 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 2 Buy now
15 Jan 2009 annual-return Return made up to 24/06/08; full list of members 3 Buy now
24 Jun 2008 officers Appointment terminated director arpine bathiche 1 Buy now
23 Jun 2008 officers Director appointed rodney james whiston-dew 2 Buy now
03 Jun 2008 annual-return Return made up to 24/06/07; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 2 Buy now
11 Apr 2008 annual-return Return made up to 24/06/06; full list of members 3 Buy now
30 Apr 2007 accounts Annual Accounts 2 Buy now
13 Feb 2007 incorporation Memorandum Articles 9 Buy now
05 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2006 accounts Annual Accounts 2 Buy now
23 Feb 2006 accounts Annual Accounts 1 Buy now
15 Jul 2005 annual-return Return made up to 24/06/05; full list of members 2 Buy now
03 May 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2005 accounts Annual Accounts 1 Buy now
12 Apr 2005 annual-return Return made up to 24/06/04; full list of members 2 Buy now
21 Dec 2004 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: c/o mayfair chambers, 2 charles street, london W1J 5DE 2 Buy now
14 Aug 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
07 Aug 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
07 Aug 2002 accounts Annual Accounts 1 Buy now
02 Apr 2002 accounts Annual Accounts 2 Buy now
08 Nov 2001 annual-return Return made up to 24/06/01; full list of members 7 Buy now
08 Nov 2001 accounts Annual Accounts 2 Buy now
07 Aug 2001 address Registered office changed on 07/08/01 from: 8 wigmore street, london, W1H 9DA 1 Buy now
31 Aug 2000 annual-return Return made up to 24/06/00; full list of members 7 Buy now
09 Sep 1999 address Registered office changed on 09/09/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
27 Aug 1999 officers Director resigned 1 Buy now
27 Aug 1999 officers Secretary resigned 1 Buy now
27 Aug 1999 officers New director appointed 2 Buy now
27 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
27 Aug 1999 officers New director appointed 2 Buy now
27 Aug 1999 officers New director appointed 2 Buy now
24 Jun 1999 incorporation Incorporation Company 13 Buy now