EAGLECHASE 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
17/07/2517 July 2025 NewTermination of appointment of Michael Anthony Wolfe as a director on 2025-04-15

View Document

17/07/2517 July 2025 NewAppointment of Mrs Melinda Ann Berkovitz as a director on 2025-06-19

View Document

17/07/2517 July 2025 NewAppointment of Mrs Angela Michele De Beer as a director on 2025-06-19

View Document

17/07/2517 July 2025 NewAppointment of Ms Witold Karol Sawin as a director on 2025-06-19

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Change of details for Imperex Limited as a person with significant control on 2022-12-04

View Document

02/03/232 March 2023 Previous accounting period extended from 2022-07-31 to 2022-09-30

View Document

10/01/2310 January 2023 Director's details changed for Mr Larry Ivor Berkovitz on 2022-12-04

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

15/10/1915 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY MELINDA BERKOVITZ

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WOLFE / 04/12/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

04/01/014 January 2001 COMPANY NAME CHANGED SEVCO 1224 LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information