EUROPRIDE HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 25 => 23
2024-04-07 update accounts_next_due_date 2023-10-25 => 2024-04-22
2023-10-23 update statutory_documents PREVSHO FROM 25/01/2023 TO 24/01/2023
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-06-07 update accounts_next_due_date 2023-04-25 => 2023-10-25
2023-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2023-04-07 update account_ref_day 26 => 25
2023-04-07 update accounts_next_due_date 2022-10-26 => 2023-04-25
2023-01-25 update statutory_documents CURRSHO FROM 26/01/2022 TO 25/01/2022
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072716070001
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-01-07 delete address SABRE HOUSE 1 SHAFTESBURY ROAD LONDON UNITED KINGDOM N18 1SW
2022-01-07 insert address 36-38 MORTIMER STREET LONDON ENGLAND W1W 7RG
2022-01-07 update accounts_last_madeup_date 2019-07-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2022-01-21 => 2022-10-26
2022-01-07 update registered_address
2021-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2021 FROM SABRE HOUSE 1 SHAFTESBURY ROAD LONDON N18 1SW UNITED KINGDOM
2021-12-07 update account_ref_day 27 => 26
2021-12-07 update accounts_next_due_date 2021-10-27 => 2022-01-21
2021-10-21 update statutory_documents PREVSHO FROM 27/01/2021 TO 26/01/2021
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-04-07 update account_ref_month 7 => 1
2021-04-07 update accounts_next_due_date 2021-04-27 => 2021-10-27
2021-02-04 update statutory_documents PREVEXT FROM 27/07/2020 TO 27/01/2021
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-10-24 => 2021-04-27
2020-09-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-08-07 update account_ref_day 28 => 27
2020-08-07 update accounts_next_due_date 2020-07-28 => 2020-10-24
2020-07-24 update statutory_documents PREVSHO FROM 28/07/2019 TO 27/07/2019
2020-06-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-28 => 2020-07-28
2019-07-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-07-07 update accounts_next_due_date 2019-07-29 => 2020-04-28
2019-06-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-05-07 update account_ref_day 29 => 28
2019-05-07 update accounts_next_due_date 2019-04-29 => 2019-07-29
2019-04-29 update statutory_documents PREVSHO FROM 29/07/2018 TO 28/07/2018
2018-11-07 update num_mort_charges 0 => 1
2018-11-07 update num_mort_outstanding 0 => 1
2018-11-06 update statutory_documents EXECUTION OF THE DOCUMENTS AND RELATED DOCUMENTS AUTHORISED 11/09/2018
2018-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072716070001
2018-07-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-07-07 update accounts_next_due_date 2018-07-27 => 2019-04-29
2018-06-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2018-06-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDON AGATHOKLEOUS / 01/05/2018
2018-05-07 update account_ref_day 30 => 29
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-07-27
2018-04-27 update statutory_documents PREVSHO FROM 30/07/2017 TO 29/07/2017
2017-11-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-07-28 => 2018-04-30
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-05-07 delete address UNIT 9 CRUSADER INDUSTRIAL ESTATE 167 HERMITAGE ROAD LONDON N4 1LZ
2017-05-07 insert address SABRE HOUSE 1 SHAFTESBURY ROAD LONDON UNITED KINGDOM N18 1SW
2017-05-07 update account_ref_day 31 => 30
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-07-28
2017-05-07 update registered_address
2017-04-28 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM UNIT 9 CRUSADER INDUSTRIAL ESTATE 167 HERMITAGE ROAD LONDON N4 1LZ
2016-08-16 update statutory_documents AUDITOR'S RESIGNATION
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-29
2016-06-27 update statutory_documents 01/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDON AGATHOKLEOUS / 01/02/2016
2015-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS XENI / 28/10/2015
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-08 update statutory_documents 02/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-07-07 delete address UNIT 9 CRUSADER INDUSTRIAL ESTATE 167 HERMITAGE ROAD LONDON UNITED KINGDOM N4 1LZ
2014-07-07 insert address UNIT 9 CRUSADER INDUSTRIAL ESTATE 167 HERMITAGE ROAD LONDON N4 1LZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-05 update statutory_documents 02/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS XENI / 11/01/2014
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 delete address UNIT 7, IO CENTRE LEA ROAD WALTHAM ABBEY ENGLAND EN9 1AS
2013-06-25 insert address UNIT 9 CRUSADER INDUSTRIAL ESTATE 167 HERMITAGE ROAD LONDON UNITED KINGDOM N4 1LZ
2013-06-25 update registered_address
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 update statutory_documents 02/06/13 FULL LIST
2013-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2013 FROM UNIT 7, IO CENTRE LEA ROAD WALTHAM ABBEY EN9 1AS ENGLAND
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDON AGATHOKLEOUS / 04/03/2013
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS XENI / 04/03/2013
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IVOULLA XENI / 04/03/2013
2013-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTIANA AGATHOKLEOUS / 04/03/2013
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SOTIRIS XENI / 25/10/2012
2012-06-06 update statutory_documents 02/06/12 FULL LIST
2012-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOTIRIS XENI
2011-07-15 update statutory_documents SECRETARY APPOINTED MISS CHRISTIANA AGATHOKLEOUS
2011-06-13 update statutory_documents 02/06/11 FULL LIST
2011-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-04-28 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/07/2010
2011-01-12 update statutory_documents SAIL ADDRESS CREATED
2011-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-17 update statutory_documents 02/06/10 STATEMENT OF CAPITAL GBP 300
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION