EAGLE PROPERTIES & DEVELOPMENT LTD

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Registered office address changed from Suite 2 Whalley Road Clitheroe BB7 1HW England to Suite 2 Clitheroe Business Centre 105 Whalley Road Clitheroe Lancashire BB7 1HW on 2025-02-17

View Document

14/01/2514 January 2025 Registered office address changed from Suite 3 Salesbury Hall Road Ribchester Preston PR3 3XR England to Suite 2 Whalley Road Clitheroe BB7 1HW on 2025-01-14

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

02/11/222 November 2022 Notification of Dig Engineering Services Limited as a person with significant control on 2020-05-28

View Document

02/11/222 November 2022 Notification of Lean Civil Engineering Ltd as a person with significant control on 2020-05-28

View Document

02/11/222 November 2022 Cessation of Carolyn Dawn Edith Glover as a person with significant control on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

24/02/2224 February 2022 Cessation of Dean Neal as a person with significant control on 2022-02-01

View Document

24/02/2224 February 2022 Cessation of Daniel Spencer Glover as a person with significant control on 2022-02-01

View Document

24/02/2224 February 2022 Notification of Carolyn Dawn Edith Glover as a person with significant control on 2022-02-10

View Document

22/02/2222 February 2022 Termination of appointment of Dean Neal as a director on 2022-02-01

View Document

22/02/2222 February 2022 Registered office address changed from Suite 42 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR England to Suite 3 Salesbury Hall Road Ribchester Preston PR3 3XR on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mrs Carolyn Dawn Edith Glover as a director on 2022-02-09

View Document

22/02/2222 February 2022 Termination of appointment of Daniel Spencer Glover as a director on 2022-02-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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