-
1997 EUROPEAN PROPERTY INVESTMENTS LIMITED - Lower Littleworth House Lower Littleworth, Amberley, Stroud, GL5 5AW, United Kingdom
Company Information
- Company registration number
- 06219181
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lower Littleworth House Lower Littleworth
- Amberley
- Stroud
- GL5 5AW
- England Lower Littleworth House Lower Littleworth, Amberley, Stroud, GL5 5AW, England UK
Management
- Managing Directors
- MR DEREK NEALE RAPHAEL
- PETER RAPHAEL
- DEREK NEALE RAPHAEL
- RAPHAEL, Andrew David
- RAPHAEL, Peter
- Company secretaries
- PETER RAPHAEL
- RAPHAEL, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-19
- Age Of Company 2007-04-19 17 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Peter Raphael
- Mr Andrew David Raphael
- Mr Peter Raphael
- The Derek Raphael 1997 Trust
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DRC EUROPEAN PROPERTY INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-04-19
- Annual Return
- Due Date: 2025-05-03
- Last Date: 2024-04-19
-
1997 EUROPEAN PROPERTY INVESTMENTS LIMITED Company Description
- 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06219181. Its current trading status is "live". It was registered 2007-04-19. It was previously called DRC EUROPEAN PROPERTY INVESTMENTS LIMITED. It has declared SIC or NACE codes as "68100". It has 5 directors and 2 secretaries. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-04-19.It can be contacted at Lower Littleworth House Lower Littleworth .
Get 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 1997 European Property Investments Limited - Lower Littleworth House Lower Littleworth, Amberley, Stroud, GL5 5AW, United Kingdom
- 2007-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-06-02) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-20) - AA
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-05) - AA
-
confirmation-statement-with-no-updates (2022-05-23) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-07) - AA
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-11-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
notification-of-a-person-with-significant-control (2019-09-02) - PSC01
-
appoint-person-director-company-with-name-date (2019-09-02) - AP01
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-02) - PSC07
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES (2017-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-08) - AA
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
31/12/16 TOTAL EXEMPTION FULL (2017-09-08) - AA
keyboard_arrow_right 2016
-
APPOINTMENT TERMINATED, SECRETARY CHERRYLL WOOD (2016-05-23) - TM02
-
SECRETARY APPOINTED MR PETER RAPHAEL (2016-05-23) - AP03
-
19/04/16 FULL LIST (2016-05-23) - AR01
-
31/12/15 TOTAL EXEMPTION FULL (2016-11-01) - AA
-
accounts-with-accounts-type-total-exemption-full (2016-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
appoint-person-secretary-company-with-name-date (2016-05-23) - AP03
-
termination-secretary-company-with-name-termination-date (2016-05-23) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-08) - AA
-
19/04/15 FULL LIST (2015-04-23) - AR01
-
31/12/14 TOTAL EXEMPTION FULL (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
keyboard_arrow_right 2014
-
19/04/14 FULL LIST (2014-05-08) - AR01
-
31/12/13 TOTAL EXEMPTION FULL (2014-09-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
19/04/13 FULL LIST (2013-05-07) - AR01
-
31/12/12 TOTAL EXEMPTION FULL (2013-09-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
keyboard_arrow_right 2012
-
19/04/12 FULL LIST (2012-05-04) - AR01
-
31/12/11 TOTAL EXEMPTION FULL (2012-10-03) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAPHAEL / 05/09/2011 (2012-05-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
-
change-person-director-company-with-change-date (2012-05-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2012-10-03) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-04-28) - CH03
-
change-person-director-company-with-change-date (2011-04-28) - CH01
-
31/12/10 TOTAL EXEMPTION FULL (2011-10-03) - AA
-
19/04/11 FULL LIST (2011-05-03) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEALE RAPHAEL / 01/09/2010 (2011-04-28) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAPHAEL / 01/09/2010 (2011-04-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-10-03) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / MRS CHERRYLL SANDRA WOOD / 01/09/2010 (2011-04-28) - CH03
keyboard_arrow_right 2010
-
31/12/09 TOTAL EXEMPTION FULL (2010-09-24) - AA
-
19/04/10 FULL LIST (2010-05-07) - AR01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2010-05-07) - AD03
-
SAIL ADDRESS CREATED (2010-05-07) - AD02
-
accounts-with-accounts-type-total-exemption-full (2010-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-07) - AR01
-
move-registers-to-sail-company (2010-05-07) - AD03
-
change-sail-address-company (2010-05-07) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-10-29) - AA
-
RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS (2009-05-06) - 363a
-
legacy (2009-05-06) - 363a
-
31/12/08 TOTAL EXEMPTION FULL (2009-10-29) - AA
keyboard_arrow_right 2008
-
MEMORANDUM OF ASSOCIATION (2008-06-26) - MEM/ARTS
-
RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS (2008-04-28) - 363a
-
COMPANY NAME CHANGED DRC EUROPEAN PROPERTY INVESTMENTS LIMITED (2008-06-18) - CERTNM
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 (2008-05-24) - 395
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 (2008-05-28) - 395
-
31/12/07 TOTAL EXEMPTION FULL (2008-11-05) - AA
-
PREVSHO FROM 31/03/2008 TO 31/12/2007 (2008-06-12) - 225
-
DIRECTOR'S CHANGE OF PARTICULARS / PETER RAPHAEL / 01/05/2007 (2008-04-28) - 288c
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 (2008-05-24) - 395
-
legacy (2008-05-24) - 395
-
legacy (2008-04-28) - 288c
-
accounts-with-accounts-type-total-exemption-full (2008-11-05) - AA
-
memorandum-articles (2008-06-26) - MEM/ARTS
-
certificate-change-of-name-company (2008-06-18) - CERTNM
-
legacy (2008-06-12) - 225
-
legacy (2008-05-28) - 395
-
legacy (2008-04-28) - 363a
keyboard_arrow_right 2007
-
PARTICULARS OF MORTGAGE/CHARGE (2007-12-14) - 395
-
DIRECTOR RESIGNED (2007-05-08) - 288b
-
legacy (2007-05-08) - 288b
-
legacy (2007-05-08) - 287
-
legacy (2007-05-08) - 88(2)R
-
legacy (2007-06-25) - 225
-
legacy (2007-08-18) - 395
-
legacy (2007-12-14) - 395
-
legacy (2007-05-08) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2007-08-18) - 395
-
ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 (2007-06-25) - 225
-
REGISTERED OFFICE CHANGED ON 08/05/07 FROM: (2007-05-08) - 287
-
NEW SECRETARY APPOINTED (2007-05-08) - 288a
-
SECRETARY RESIGNED (2007-05-08) - 288b
-
NEW DIRECTOR APPOINTED (2007-05-08) - 288a
-
AD 25/04/07--------- (2007-05-08) - 88(2)R
-
INCORPORATION DOCUMENTS (2007-04-19) - NEWINC
-
incorporation-company (2007-04-19) - NEWINC