About

Registered Number: 04383802
Date of Incorporation: 28/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN,

 

European Office Products Ltd was registered on 28 February 2002 and are based in Portsmouth, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARE, Stephen John 01 February 2019 - 1
COTTON, Janet Ann 01 February 2019 - 1
BATH, Phillip Dennis Andrew 28 February 2002 01 February 2019 1
HALSE, Tarquin 01 February 2009 19 October 2011 1
HULME, Brian Desmond 02 September 2002 27 June 2006 1
HULME, Peter John 28 February 2002 01 February 2019 1
SHARP, Barnaby 01 February 2010 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Janet Ann 01 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 08 November 2019
RP04CS01 - N/A 13 August 2019
SH01 - Return of Allotment of shares 11 July 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 05 March 2019
AP03 - Appointment of secretary 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AD01 - Change of registered office address 28 February 2019
PSC02 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
AP01 - Appointment of director 28 February 2019
RESOLUTIONS - N/A 24 January 2019
MAR - Memorandum and Articles - used in re-registration 24 January 2019
CERT10 - Re-registration of a company from public to private 24 January 2019
RR02 - Application by a public company for re-registration as a private limited company 24 January 2019
MR04 - N/A 02 January 2019
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
363a - Annual Return 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
RESOLUTIONS - N/A 05 February 2007
AA - Annual Accounts 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 07 February 2005
RESOLUTIONS - N/A 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 07 May 2003
395 - Particulars of a mortgage or charge 06 March 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
225 - Change of Accounting Reference Date 08 August 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.