About

Registered Number: 06244280
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Neptune Close, Medway City Estate, Rochester, Kent, ME2 4LT

 

Euroside Construction Ltd was founded on 11 May 2007 and are based in Kent, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 17 March 2020
PSC04 - N/A 16 March 2020
PSC01 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 02 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 15 January 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.