EUSTON ROAD (UNDERLEASE) LIMITED

04947042
4 MANCHESTER SQUARE LONDON W1U 3PD

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 2 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2022 accounts Annual Accounts 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
01 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 accounts Annual Accounts 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2015 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
11 Jan 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Change of particulars for director (Mr John Kenneth Fowler) 2 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 officers Appointment of secretary (Mr John Kenneth Fowler) 1 Buy now
11 Jun 2010 officers Termination of appointment of secretary (Garth Bonney) 1 Buy now
28 Jan 2010 accounts Annual Accounts 8 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
15 Dec 2008 accounts Annual Accounts 7 Buy now
20 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
29 Apr 2008 officers Appointment terminated director garth bonney 1 Buy now
08 Jan 2008 accounts Annual Accounts 8 Buy now
06 Dec 2007 annual-return Return made up to 29/10/07; no change of members 8 Buy now
05 Feb 2007 accounts Annual Accounts 8 Buy now
06 Dec 2006 annual-return Return made up to 29/10/06; full list of members 8 Buy now
11 Nov 2005 annual-return Return made up to 29/10/05; full list of members 8 Buy now
13 Oct 2005 accounts Annual Accounts 5 Buy now
13 Oct 2005 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
20 Dec 2004 annual-return Return made up to 29/10/04; full list of members 8 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
26 Jan 2004 officers New director appointed 4 Buy now
26 Jan 2004 officers New director appointed 3 Buy now
26 Jan 2004 officers New secretary appointed 4 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 280 grays inn road london WC1X 8EB 1 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
09 Dec 2003 officers Secretary resigned 1 Buy now
05 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2003 incorporation Incorporation Company 11 Buy now