EAGLE PROPERTIES & DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
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 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
02/11/222 November 2022 | Notification of Dig Engineering Services Limited as a person with significant control on 2020-05-28 |
02/11/222 November 2022 | Notification of Lean Civil Engineering Ltd as a person with significant control on 2020-05-28 |
02/11/222 November 2022 | Cessation of Carolyn Dawn Edith Glover as a person with significant control on 2022-11-02 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
24/02/2224 February 2022 | Cessation of Dean Neal as a person with significant control on 2022-02-01 |
24/02/2224 February 2022 | Cessation of Daniel Spencer Glover as a person with significant control on 2022-02-01 |
24/02/2224 February 2022 | Notification of Carolyn Dawn Edith Glover as a person with significant control on 2022-02-10 |
22/02/2222 February 2022 | Termination of appointment of Dean Neal as a director on 2022-02-01 |
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 |
22/02/2222 February 2022 | Appointment of Mrs Carolyn Dawn Edith Glover as a director on 2022-02-09 |
22/02/2222 February 2022 | Termination of appointment of Daniel Spencer Glover as a director on 2022-02-01 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2028 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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