About

Registered Number: 06237460
Date of Incorporation: 04/05/2007 (17 years ago)
Company Status: Active
Registered Address: 18 Paramount Business Park Wilson Road, Huyton, Liverpool, Merseyside, L36 6AW,

 

Established in 2007, Eurogold Holdings Ltd has its registered office in Liverpool, it has a status of "Active". There is one director listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKLAND, Bernard Damien 04 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
PARENT_ACC - N/A 27 May 2020
AGREEMENT2 - N/A 27 May 2020
GUARANTEE2 - N/A 27 May 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 26 March 2019
PARENT_ACC - N/A 26 March 2019
AGREEMENT2 - N/A 26 March 2019
GUARANTEE2 - N/A 26 March 2019
MR04 - N/A 18 January 2019
CS01 - N/A 11 December 2018
MR01 - N/A 09 November 2018
MR04 - N/A 09 November 2018
MR01 - N/A 29 October 2018
MR01 - N/A 01 May 2018
MR04 - N/A 13 April 2018
AA - Annual Accounts 10 April 2018
PARENT_ACC - N/A 10 April 2018
AGREEMENT2 - N/A 10 April 2018
GUARANTEE2 - N/A 10 April 2018
CS01 - N/A 15 December 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 13 December 2016
AA01 - Change of accounting reference date 12 December 2016
MR01 - N/A 01 February 2016
CH01 - Change of particulars for director 16 December 2015
CH03 - Change of particulars for secretary 16 December 2015
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
TM01 - Termination of appointment of director 30 November 2015
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 04 June 2015
CH03 - Change of particulars for secretary 03 June 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 10 December 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 28 May 2014
MR01 - N/A 04 December 2013
RESOLUTIONS - N/A 14 November 2013
SH06 - Notice of cancellation of shares 14 November 2013
SH03 - Return of purchase of own shares 14 November 2013
MR01 - N/A 08 November 2013
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 15 October 2013
RESOLUTIONS - N/A 19 August 2013
SH01 - Return of Allotment of shares 19 August 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
363a - Annual Return 02 June 2008
225 - Change of Accounting Reference Date 25 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.