Advanced company searchLink opens in new window

EUROPEAN REAL ESTATE CAPITAL LIMITED

Company number 09753649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
01 Sep 2022 AD02 Register inspection address has been changed from Brock House 19 Langham Street London W1W 6BP England to Greenside House Office 407 London N22 7DE
27 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
14 Sep 2021 AD03 Register(s) moved to registered inspection location Brock House 19 Langham Street London W1W 6BP
10 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
10 Sep 2021 AD02 Register inspection address has been changed to Brock House 19 Langham Street London W1W 6BP
09 Sep 2021 CH01 Director's details changed for Mr Georghios Parson on 28 August 2021
09 Sep 2021 CH01 Director's details changed for Mr Nassar Hussain on 28 August 2021
09 Sep 2021 PSC04 Change of details for Mr Nassar Hussain as a person with significant control on 25 August 2021
09 Sep 2021 PSC05 Change of details for Brookland Capital Ltd as a person with significant control on 25 August 2021
28 Aug 2021 AD01 Registered office address changed from The Met Building 9th Floor 22 Percy Street London W1T 2BU England to 15 Ingestre Place London W1F 0DU on 28 August 2021
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
05 Aug 2020 PSC02 Notification of Brookland Capital Ltd as a person with significant control on 31 July 2020
05 Aug 2020 PSC07 Cessation of Apex Trust Nominees No. 1 Limited as a person with significant control on 31 July 2020
05 Aug 2020 TM02 Termination of appointment of Apex Trust Corporate Limited as a secretary on 31 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 July 2018
11 Jul 2019 CH04 Secretary's details changed for Link Trust Corporate Limited on 1 July 2019
10 Jul 2019 PSC05 Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019
19 Jun 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to The Met Building 9th Floor 22 Percy Street London W1T 2BU on 19 June 2019