EAGF LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

04/04/254 April 2025 Change of details for Southern Homemove Ltd as a person with significant control on 2025-03-18

View Document

03/04/253 April 2025 Full accounts made up to 2023-12-31

View Document

18/03/2518 March 2025 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 99-103 London Road Morden SM4 5HP on 2025-03-18

View Document

08/01/258 January 2025 Appointment of Mrs Lucie Frances Heanley as a director on 2025-01-08

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

18/12/2418 December 2024 Current accounting period shortened from 2024-12-30 to 2024-12-29

View Document

24/06/2424 June 2024 Full accounts made up to 2022-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

07/06/237 June 2023 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-05-05

View Document

07/06/237 June 2023 Cessation of Lsli Ltd as a person with significant control on 2023-05-05

View Document

07/06/237 June 2023 Termination of appointment of Gregory Winston Young as a director on 2023-05-05

View Document

07/06/237 June 2023 Termination of appointment of Peter Bisset as a director on 2023-05-05

View Document

07/06/237 June 2023 Appointment of Mr Adam Giles Akhurst as a director on 2023-05-05

View Document

07/06/237 June 2023 Notification of Southern Homemove Ltd as a person with significant control on 2023-05-05

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2023-05-24

View Document

18/05/2318 May 2023 Registration of charge 072232550001, created on 2023-05-17

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PAUL HARDY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE MORGAN

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS BERNADETTE KEATING

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 28/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BARKER / 28/11/2016

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR GREGORY WINSTON YOUNG

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR GREIG BARKER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERTS

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM TM01

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARC SLATTERY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED GEOFFREY MICHAEL ROBERTS

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARCUS MAXWELL LINES / 11/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVD MORGAN / 11/05/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 11/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUMPHREYS / 11/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR COOKE / 11/05/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR MARC ANTHONY SLATTERY

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED CHRISTOPHER MARCUS MAXWELL LINES

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED GEORGE DAVD MORGAN

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MARTIN JOHN HUMPHREYS

View Document

08/06/108 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/108 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1014 April 2010 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