EUROPEAK PROPERTIES LTD

03831984
99 CLAPTON COMMON LONDON ENGLAND E5 9AB

Documents

Documents
Date Category Description Pages
26 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 accounts Annual Accounts 9 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 9 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 9 Buy now
06 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2021 officers Termination of appointment of director (Jacob Silver) 1 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2021 officers Appointment of director (Mrs Rivka Dreyfuss) 2 Buy now
27 May 2021 accounts Annual Accounts 10 Buy now
09 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2020 officers Termination of appointment of secretary (Rivkah Dreyfuss) 1 Buy now
08 Dec 2020 officers Termination of appointment of secretary (Jacob Silver) 1 Buy now
08 Dec 2020 officers Termination of appointment of director (Rivka Dreyfuss) 1 Buy now
08 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2020 officers Appointment of director (Mr Jacob Silver) 2 Buy now
13 Nov 2020 officers Appointment of secretary (Mr Jacob Silver) 2 Buy now
28 Sep 2020 mortgage Registration of a charge 28 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 2 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2020 accounts Annual Accounts 9 Buy now
09 Jan 2020 officers Appointment of director (Mrs Rivka Dreyfuss) 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 9 Buy now
29 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2016 accounts Annual Accounts 6 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 annual-return Annual Return 3 Buy now
30 Aug 2011 officers Change of particulars for secretary (Mrs Rivkah Dreyfuss) 1 Buy now
30 Aug 2011 officers Change of particulars for director (Mr Jacob Meir Dreyfuss) 2 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 8 Buy now
14 Oct 2009 annual-return Annual Return 3 Buy now
01 Jul 2009 accounts Annual Accounts 7 Buy now
10 Oct 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
19 Jun 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
15 Oct 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
25 Oct 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
20 Oct 2005 annual-return Return made up to 26/08/05; full list of members 6 Buy now
07 Jul 2005 accounts Annual Accounts 6 Buy now
02 Sep 2004 annual-return Return made up to 26/08/04; full list of members 6 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: 115 craven park road london NI5 6BL 1 Buy now
30 Jun 2004 accounts Annual Accounts 5 Buy now
10 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
25 Feb 2004 accounts Annual Accounts 5 Buy now
17 Dec 2003 accounts Annual Accounts 5 Buy now
26 Sep 2003 annual-return Return made up to 26/08/03; full list of members 6 Buy now
08 Oct 2002 annual-return Return made up to 26/08/02; full list of members 6 Buy now
20 Dec 2001 annual-return Return made up to 26/08/01; no change of members 6 Buy now
20 Dec 2001 annual-return Return made up to 26/08/00; full list of members 7 Buy now
20 Dec 2001 accounts Annual Accounts 4 Buy now
17 Dec 2001 restoration Restoration Order Of Court 2 Buy now
05 Jun 2001 gazette Gazette Dissolved Compulsary 1 Buy now
13 Feb 2001 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 1999 mortgage Particulars of mortgage/charge 4 Buy now
22 Sep 1999 mortgage Particulars of mortgage/charge 4 Buy now
14 Sep 1999 officers Director resigned 1 Buy now
08 Sep 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 incorporation Incorporation Company 16 Buy now