EA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

15/04/2515 April 2025 Registration of charge 080877020013, created on 2025-04-11

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Registration of charge 080877020012, created on 2024-12-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Notification of Ltp Capital Holdings Ltd as a person with significant control on 2024-04-17

View Document

26/04/2426 April 2024 Cessation of R & C Properties Management Ltd as a person with significant control on 2024-04-17

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Registration of charge 080877020011, created on 2023-10-17

View Document

18/10/2318 October 2023 Satisfaction of charge 080877020009 in full

View Document

18/10/2318 October 2023 Registration of charge 080877020010, created on 2023-10-17

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 01/05/2018

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020004

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020002

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020003

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020007

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020008

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020005

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020006

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080877020009

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHEA CHRISTOFIS

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080877020008

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080877020006

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080877020007

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 01/08/2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080877020005

View Document

20/06/1620 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877020001

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080877020004

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080877020003

View Document

17/02/1517 February 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/12/144 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 100

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOFIS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS ANTHEA CHRISTOFIS

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080877020002

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 28/04/2014

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080877020001

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAMS

View Document

08/04/148 April 2014 COMPANY NAME CHANGED QUALITY DISCOUNT FURNITURE LTD CERTIFICATE ISSUED ON 08/04/14

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR GAYNOR SAVAGE

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR SHAUN TERENCE SAVAGE

View Document

10/07/1310 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company