About

Registered Number: 02577961
Date of Incorporation: 29/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 51 High Street, Durrington, Salisbury, Wiltshire, SP4 8AE

 

Based in Salisbury in Wiltshire, Eurolink Properties Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
RESOLUTIONS - N/A 05 April 2011
SH03 - Return of purchase of own shares 05 April 2011
TM01 - Termination of appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 22 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 05 December 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 16 February 2006
RESOLUTIONS - N/A 21 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 28 February 2003
363s - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 01 March 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 07 December 2000
AA - Annual Accounts 06 December 2000
363s - Annual Return 03 March 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 02 December 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 01 December 1997
287 - Change in situation or address of Registered Office 31 October 1997
287 - Change in situation or address of Registered Office 17 June 1997
AA - Annual Accounts 05 June 1997
288 - N/A 05 August 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 11 July 1996
287 - Change in situation or address of Registered Office 19 March 1996
363s - Annual Return 06 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 01 March 1995
288 - N/A 28 September 1994
AA - Annual Accounts 09 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
AUD - Auditor's letter of resignation 31 October 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 30 November 1992
395 - Particulars of a mortgage or charge 22 June 1992
363a - Annual Return 08 May 1992
395 - Particulars of a mortgage or charge 17 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1991
RESOLUTIONS - N/A 11 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 1991
287 - Change in situation or address of Registered Office 29 April 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
NEWINC - New incorporation documents 29 January 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 June 1992 Fully Satisfied

N/A

Legal charge 07 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.