EG & SONS PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR EWA GORALSKA

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MRS EWA GORALSKA / 07/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MRS JULITTA PIEPKA-GORALSKA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/11/197 November 2019 COMPANY NAME CHANGED HILLJET PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109334980001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 COMPANY NAME CHANGED HILLJET CONSTRUCTION (PETERBOROUGH 5) LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EWA GORALSKA / 04/05/2019

View Document

07/05/197 May 2019 CESSATION OF HILLJET CONSTRUCTION LIMITED AS A PSC

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED HILLJET G8 DEVELOPMENTS (PETERBOROUGH) 5 LTD CERTIFICATE ISSUED ON 21/09/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1725 August 2017 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