About

Registered Number: 03612532
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

E.U.S. Properties Ltd was founded on 10 August 1998, it has a status of "Active". E.U.S. Properties Ltd has 4 directors listed as Craig, Mark Richard, Craig, Rachel Mary, Fursman, John, Pettit, Karl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Mark Richard 10 August 1998 - 1
CRAIG, Rachel Mary 30 June 2009 - 1
FURSMAN, John 10 August 1998 06 February 2002 1
PETTIT, Karl 06 October 1999 06 February 2002 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM02 - Termination of appointment of secretary 11 August 2020
AA - Annual Accounts 17 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 11 August 2010
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 March 2009
353 - Register of members 05 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 25 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
225 - Change of Accounting Reference Date 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.