- Company Overview for EUROPEAN OPPORTUNITIES TRUST PLC (04056870)
- Filing history for EUROPEAN OPPORTUNITIES TRUST PLC (04056870)
- People for EUROPEAN OPPORTUNITIES TRUST PLC (04056870)
- Charges for EUROPEAN OPPORTUNITIES TRUST PLC (04056870)
- More for EUROPEAN OPPORTUNITIES TRUST PLC (04056870)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2017 | AA | Full accounts made up to 31 May 2017 | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | TM01 | Termination of appointment of Hugh Michael Priestley as a director on 7 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mrs Virginia Anne Holmes as a director on 7 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | AA | Full accounts made up to 31 May 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
23 Mar 2016 | CH04 | Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Andrew Lang Sutch on 4 January 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Hugh Michael Priestley on 4 January 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Philip Edward Fraser Best on 4 January 2016 | |
10 Mar 2016 | CH01 | Director's details changed for The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont on 4 January 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr John David Arnold Wallinger on 4 January 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Alexander Frederick Clifford Darwall as a director on 4 February 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2016
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
08 Jan 2016 | AD01 | Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 8 January 2016 | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | MA | Memorandum and Articles of Association | |
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|