E & H PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Registration of charge 119599430028, created on 2025-08-29 |
01/09/251 September 2025 New | Registration of charge 119599430027, created on 2025-08-29 |
06/08/256 August 2025 New | Registration of charge 119599430026, created on 2025-08-06 |
18/06/2518 June 2025 | Registration of charge 119599430025, created on 2025-06-16 |
16/06/2516 June 2025 | Registration of charge 119599430024, created on 2025-06-16 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
14/04/2514 April 2025 | Registration of charge 119599430023, created on 2025-04-14 |
02/04/252 April 2025 | Registration of charge 119599430021, created on 2025-03-31 |
02/04/252 April 2025 | Registration of charge 119599430022, created on 2025-03-31 |
28/02/2528 February 2025 | Registration of charge 119599430020, created on 2025-02-28 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
04/11/244 November 2024 | Registration of charge 119599430019, created on 2024-10-31 |
30/10/2430 October 2024 | Satisfaction of charge 119599430004 in full |
30/10/2430 October 2024 | Satisfaction of charge 119599430005 in full |
30/10/2430 October 2024 | Satisfaction of charge 119599430003 in full |
17/10/2417 October 2024 | Registration of charge 119599430018, created on 2024-10-14 |
09/07/249 July 2024 | Registration of charge 119599430017, created on 2024-07-09 |
08/05/248 May 2024 | Registered office address changed from C/O Glx Ltd 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2024-05-08 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Registration of charge 119599430016, created on 2024-02-23 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Registration of charge 119599430015, created on 2024-01-25 |
20/12/2320 December 2023 | Registered office address changed from 80 Abinger Way Eaton Norwich Norfolk NR4 6LJ England to C/O Glx Ltd 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2023-12-20 |
15/08/2315 August 2023 | Registration of charge 119599430014, created on 2023-08-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
27/02/2327 February 2023 | Registration of charge 119599430013, created on 2023-02-24 |
26/01/2326 January 2023 | Registration of charge 119599430012, created on 2023-01-25 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
17/10/2217 October 2022 | Registration of charge 119599430011, created on 2022-10-14 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
06/12/216 December 2021 | Registration of charge 119599430008, created on 2021-12-01 |
26/10/2126 October 2021 | Registration of charge 119599430007, created on 2021-10-05 |
04/10/214 October 2021 | Satisfaction of charge 119599430006 in full |
30/09/2130 September 2021 | Registration of charge 119599430005, created on 2021-09-20 |
30/09/2130 September 2021 | Registration of charge 119599430006, created on 2021-09-20 |
28/09/2128 September 2021 | Registration of charge 119599430004, created on 2021-09-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
21/08/2021 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119599430001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
20/11/1920 November 2019 | COMPANY NAME CHANGED CRAIGIE HOLDINGS LTD CERTIFICATE ISSUED ON 20/11/19 |
20/11/1920 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 3 MARILYN WELCH COURT CRINGLEFORD NORWICH NORFOLK NR4 6TN UNITED KINGDOM |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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