About

Registered Number: 04587756
Date of Incorporation: 12/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Trent Road, Langley Slough, Berkshire, SL3 8AW

 

Based in Berkshire, Euro Properties (Kahlon) Ltd was established in 2002, it's status is listed as "Active". Kahlon, Raminder, Kahlon, Ravinder, Kanwar Jit Singh, Kahlon are listed as the directors of Euro Properties (Kahlon) Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHLON, Raminder 01 October 2009 20 February 2017 1
KAHLON, Ravinder 01 June 2006 01 October 2009 1
KANWAR JIT SINGH, Kahlon 12 November 2002 01 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 16 November 2017
MR04 - N/A 03 May 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 18 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 29 November 2015
MR04 - N/A 18 November 2015
MR04 - N/A 18 November 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 01 May 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 01 July 2003
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2007 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.