EILAND PROPERTIES LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Change of details for Mr Scott Martin Henderson as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Termination of appointment of Roger John Henderson as a director on 2024-05-07

View Document

14/05/2414 May 2024 Termination of appointment of Roger John Henderson as a secretary on 2024-05-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN HENDERSON / 20/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 20/10/2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENDERSON

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 20/10/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM TURNBULL ASSOCIATES IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O TURNBULL ASSOCIATES IVECO HOUSE STATION ROAD WATFORD WD17 1TA ENGLAND

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM C/O TURNBULL ASSOCIATES IVECO HOUSE STATION ROAD WATFORD WD17 1TA ENGLAND

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM C/O CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED ACRE HOUSE 3-5 HYDE ROAD WATFORD HERTFORDSHIRE WD17 4WP UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP HENDERSON / 29/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARTIN HENDERSON / 29/07/2013

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 29/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN HENDERSON / 29/07/2013

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNIT 303B THE WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTS WD24 7ND UNITED KINGDOM

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM UNIT 77 THE WENTA BUSINESS CENTRE, COLNE WAY WATFORD WD24 7ND UNITED KINGDOM

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/11/098 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 16 ST MARY'S STREET TRURO CORNWALL TR1 2AF

View Document

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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