EAVES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Accounts

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY MARK WRENCH

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 49 CHARLECOTE DRIVE NOTTINGHAM NG8 2SD UNITED KINGDOM

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WRENCH

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JOHN FORD

View Document

30/04/2030 April 2020 CESSATION OF MARK WRENCH AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FORD

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF STEPHEN JOHN TEMPLETON BOURIKE AS A PSC

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WRENCH

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MR MARK WRENCH

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BOURIKE

View Document

18/11/1818 November 2018 REGISTERED OFFICE CHANGED ON 18/11/2018 FROM 2 GRETTON CLOSE PETERBOROUGH PE2 7WD UNITED KINGDOM

View Document

18/11/1818 November 2018 SECRETARY APPOINTED MR MARK WRENCH

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURIKE

View Document

17/04/1817 April 2018 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