EUROPE IN ENGLAND LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type dormant. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Address. New address: The Cobalt Building, 1600 Eureka Park Lower Pemberton Kennington Ashford TN25 4BF. Old address: Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ. Change date: 2021-07-31. 2021-07-31 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Change account reference date company previous shortened. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Officers. Termination date: 2016-12-21. Officer name: Cinzia Beretta. 2016-12-21 View Report
Officers. Termination date: 2016-12-21. Officer name: Cinzia Beretta. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Accounts. Change account reference date company previous extended. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Change account reference date company previous shortened. 2014-05-30 View Report
Accounts. Change account reference date company current extended. 2014-05-30 View Report
Officers. Officer name: Patrick Miller. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Address. Old address: , 18 North Street, Ashford, Kent, TN24 8JR, United Kingdom. Change date: 2014-01-21. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Address. Change date: 2011-11-16. Old address: , Hydra House, 26 North Street, Ashford, Kent, TN24 8JR. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2011-07-04 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Officers. Officer name: Janette Lesley Post. Change date: 2009-11-20. 2009-11-20 View Report
Officers. Officer name: Patrick Robert Miller. Change date: 2009-11-20. 2009-11-20 View Report
Officers. Change date: 2009-11-20. Officer name: Cinzia Beretta. 2009-11-20 View Report
Accounts. Accounts type total exemption small. 2009-08-27 View Report
Resolution. Description: Resolutions. 2009-07-27 View Report
Annual return. Legacy. 2009-01-26 View Report
Accounts. Accounts type total exemption small. 2008-10-06 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type total exemption small. 2007-09-24 View Report
Annual return. Legacy. 2006-12-15 View Report
Officers. Description: Director resigned. 2006-12-15 View Report