Based in Bedford, Euro Property Services (Midlands) Ltd was registered on 27 September 2006, it's status is listed as "Active". The company has one director listed in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWANNELL, Thomas William | 27 September 2006 | 28 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 28 June 2018 | |
MR01 - N/A | 19 June 2018 | |
MR01 - N/A | 26 March 2018 | |
CS01 - N/A | 30 January 2018 | |
MR04 - N/A | 25 January 2018 | |
MR04 - N/A | 24 January 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 19 October 2016 | |
AD01 - Change of registered office address | 19 October 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 10 October 2013 | |
TM02 - Termination of appointment of secretary | 31 May 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 29 February 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 14 September 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 16 October 2009 | |
AA - Annual Accounts | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363s - Annual Return | 06 June 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 05 February 2007 | |
395 - Particulars of a mortgage or charge | 28 November 2006 | |
NEWINC - New incorporation documents | 27 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 26 March 2018 | Outstanding |
N/A |
Legal charge | 11 September 2007 | Fully Satisfied |
N/A |
Mortgage | 24 November 2006 | Fully Satisfied |
N/A |