EB PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/04/2410 April 2024 | Satisfaction of charge 115751090001 in full |
10/04/2410 April 2024 | Satisfaction of charge 115751090002 in full |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-09-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
05/12/235 December 2023 | Cessation of Abpc Property Ltd as a person with significant control on 2023-04-27 |
05/12/235 December 2023 | Notification of Lurline Property Ltd as a person with significant control on 2023-04-27 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/04/2327 April 2023 | Cessation of Annabel Brewer as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Cessation of Gemma Lucy Else as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Cessation of Alison Mary Else as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Notification of Inspire Homes (Southam) Limited as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Notification of Abpc Property Ltd as a person with significant control on 2023-04-27 |
09/11/229 November 2022 | Confirmation statement made on 2022-09-17 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115751090004 |
26/11/1926 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115751090003 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MS ANNABEL BREWER / 01/08/2019 |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA LUCY ELSE / 01/08/2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL BREWER / 01/08/2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LUCY ELSE / 01/08/2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY ELSE / 01/08/2019 |
01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON MARY ELSE / 01/08/2019 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115751090002 |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115751090001 |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR PARIS JASON CHRISTOFIDES |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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