Europeople Ltd was established in 2002, it's status at Companies House is "Active". There are 3 directors listed as Davison, Louise Ann, Pasiuk, Sylwia Agata, Kulakowski, Arkadivsz Dominik for the company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Louise Ann | 21 December 2004 | - | 1 |
KULAKOWSKI, Arkadivsz Dominik | 30 April 2002 | 01 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASIUK, Sylwia Agata | 30 April 2002 | 21 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 April 2020 | |
AD01 - Change of registered office address | 25 February 2020 | |
AA - Annual Accounts | 26 January 2020 | |
MR04 - N/A | 19 July 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 23 April 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 28 June 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 22 January 2010 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
363a - Annual Return | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 30 May 2008 | |
363a - Annual Return | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
AA - Annual Accounts | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 20 July 2006 | |
287 - Change in situation or address of Registered Office | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 14 June 2005 | |
CERTNM - Change of name certificate | 07 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 03 July 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2003 | |
CERTNM - Change of name certificate | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
287 - Change in situation or address of Registered Office | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
287 - Change in situation or address of Registered Office | 09 April 2002 | |
NEWINC - New incorporation documents | 02 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 22 February 2011 | Outstanding |
N/A |
Debenture | 27 March 2009 | Outstanding |
N/A |
Mortgage | 29 January 2007 | Fully Satisfied |
N/A |
Mortgage | 26 June 2006 | Outstanding |
N/A |
Mortgage | 17 February 2006 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 20 January 2006 | Fully Satisfied |
N/A |