PROPERTIES FOR LIFE EAGLEWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

20/01/2420 January 2024 Notification of Timothy Gray as a person with significant control on 2024-01-20

View Document

19/01/2419 January 2024 Register inspection address has been changed from Manx Villa Hulme End Buxton SK17 0EZ England to Comford Creative Mill Road Cromford Matlock DE4 3RQ

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Director's details changed for Mr Timothy John Gray on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Timothy John Gray on 2024-01-09

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Registered office address changed from Quebec Cottage Cliveden Road Taplow Maidenhead SL6 0HL England to Cromford Creative Mill Road Cromford Matlock DE4 3RQ on 2023-06-26

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Registered office address changed from Manx Villa Hulme End Buxton SK17 0EZ England to Quebec Cottage Cliveden Road Taplow Maidenhead SL6 0HL on 2022-11-21

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 SAIL ADDRESS CHANGED FROM: PIKEHALL FARM HOUSE PIKEHALL MATLOCK DE4 2PH ENGLAND

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM PIKEHALL FARM HOUSE PIKEHALL MATLOCK DE4 2PH ENGLAND

View Document

23/01/2023 January 2020 SAIL ADDRESS CHANGED FROM: 62 STATION ROAD PELSALL WALSALL WS3 4BQ ENGLAND

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 37 LICHFIELD ROAD ARMITAGE RUGELEY WS15 4DF ENGLAND

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEY-SMITH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN GRAY

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRAY / 01/04/2019

View Document

01/04/191 April 2019 CESSATION OF ANDREW BOLAND AS A PSC

View Document

01/04/191 April 2019 CESSATION OF ELIZABETH DEBORAH HEY-SMITH AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN GRAY

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM GAINSBOROUGH HOUSE BURNETT ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3EJ

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BOLAND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH DEBORAH HEY-SMITH

View Document

03/07/173 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SAIL ADDRESS CHANGED FROM: 4 EAGLEWORKS DRIVE WALSALL WS3 1BF ENGLAND

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM GAINSBOROUGH HOUSE BURNETT ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3EJ

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DEBORAH HEY-SMITH / 07/07/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL AKOTO

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS ELIZABETH DEBORAH HEY-SMITH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

23/01/1423 January 2014 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

23/01/1423 January 2014 SAIL ADDRESS CREATED

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRAY

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 4 EAGLEWORKS DRIVE WALSALL WS3 1BF UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR SAMUEL MENSAH AKOTO

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED EAGLEWORKS PROPERTY LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 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