About

Registered Number: 03975041
Date of Incorporation: 18/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 164 Field End Road, Eastcote, HA5 1RH,

 

Etruscan Property Company Ltd was setup in 2000. We do not know the number of employees at the organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFF, Barry George 18 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 06 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 20 January 2019
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 04 May 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
363s - Annual Return 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
395 - Particulars of a mortgage or charge 03 August 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.