EPROPERTYBIRMINGHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 2 Lichfield Close Barrow-in-Furness LA14 5LX England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Micro company accounts made up to 2023-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

07/03/257 March 2025 Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2025-03-07

View Document

05/02/255 February 2025 Registered office address changed from Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN United Kingdom to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Koyes Chawdoury as a secretary on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Koyes Chawdoury as a director on 2025-02-05

View Document

05/02/255 February 2025 Cessation of Koyes Chawdoury as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Notification of Ethan Sandifer as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Ethan David Phillip Sandifer as a director on 2025-02-05

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Secretary's details changed for Mr Koyes Chawdoury on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mr Koyes Chawdoury as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Secretary's details changed for Mr Koyes Chawdoury on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Koyes Chawdoury on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Koyes Chawdoury as a person with significant control on 2021-11-04

View Document

27/10/2127 October 2021 Registered office address changed from PO Box 4385 12396483: Companies House Default Address Cardiff CF14 8LH to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 2021-10-27

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Registered office address changed to PO Box 4385, 12396483: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/01/2010 January 2020 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