EUROSAIL 2006-2BL PLC

05763603
THIRD FLOOR 1 KING'S ARMS YARD LONDON EC2R 7AF

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 45 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 accounts Annual Accounts 45 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 44 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 47 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 47 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 45 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 auditors Auditors Resignation Company 1 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
17 Jun 2017 accounts Annual Accounts 45 Buy now
18 Apr 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
18 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 officers Termination of appointment of director (John Traynor) 2 Buy now
05 Jul 2016 accounts Annual Accounts 30 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
08 Jun 2015 accounts Annual Accounts 26 Buy now
31 Mar 2015 annual-return Annual Return 7 Buy now
25 Apr 2014 accounts Annual Accounts 26 Buy now
02 Apr 2014 annual-return Annual Return 7 Buy now
13 Feb 2014 officers Change of particulars for director (John Traynor) 3 Buy now
06 Jun 2013 accounts Annual Accounts 26 Buy now
03 Apr 2013 annual-return Annual Return 7 Buy now
30 May 2012 accounts Annual Accounts 26 Buy now
02 Apr 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 officers Change of particulars for director (John Traynor) 3 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services London Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 accounts Annual Accounts 25 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Apr 2011 annual-return Annual Return 7 Buy now
02 Jun 2010 accounts Annual Accounts 25 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Aug 2009 accounts Annual Accounts 25 Buy now
31 Mar 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
11 Feb 2009 officers Secretary appointed wilmington trust sp services london LIMITED 2 Buy now
05 Feb 2009 accounts Annual Accounts 33 Buy now
27 Jan 2009 officers Appointment terminated secretary clifford chance secretaries (cca) LIMITED 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ 1 Buy now
12 May 2008 officers Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 1 Buy now
08 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
13 Mar 2008 officers Director appointed john traynor 3 Buy now
11 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
31 Dec 2007 accounts Annual Accounts 20 Buy now
18 Jun 2007 address Location of register of members 1 Buy now
15 May 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
15 May 2007 address Location of register of members 1 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 32 Buy now
11 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
22 Jun 2006 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
22 Jun 2006 incorporation Application To Commence Business 2 Buy now
20 Jun 2006 incorporation Memorandum Articles 68 Buy now
16 Jun 2006 capital Ad 09/06/06--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
16 Jun 2006 officers New secretary appointed 2 Buy now
16 Jun 2006 officers New director appointed 6 Buy now
16 Jun 2006 officers New director appointed 13 Buy now
16 Jun 2006 officers New director appointed 9 Buy now
16 Jun 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
16 Jun 2006 accounts Accounting reference date shortened from 31/03/07 to 30/11/06 1 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 10 upper bank street london E14 5JJ 1 Buy now
16 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2006 incorporation Incorporation Company 68 Buy now