- Company Overview for EALING PROPERTIES LIMITED (07871994)
- Filing history for EALING PROPERTIES LIMITED (07871994)
- People for EALING PROPERTIES LIMITED (07871994)
- Charges for EALING PROPERTIES LIMITED (07871994)
- More for EALING PROPERTIES LIMITED (07871994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
24 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
30 Nov 2017 | AD01 | Registered office address changed from C/O Sawhney Consulting No 1 Olympic Way London HA9 0NP to 3rd Floor 207 Regent Street London W1B 3HH on 30 November 2017 | |
13 Oct 2017 | MR01 | Registration of charge 078719940006, created on 29 September 2017 | |
13 Oct 2017 | MR01 | Registration of charge 078719940005, created on 29 September 2017 | |
13 Oct 2017 | MR01 | Registration of charge 078719940007, created on 29 September 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Feb 2017 | MR01 | Registration of charge 078719940004, created on 1 February 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
30 Dec 2014 | MR01 | Registration of charge 078719940003, created on 18 December 2014 | |
30 Dec 2014 | MR01 | Registration of charge 078719940002, created on 18 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of a director | |
15 Sep 2014 | AP01 | Appointment of Mrs Harmeena Arora as a director on 12 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Kunwar Ajit Singh as a director on 12 September 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AP01 | Appointment of Mr Kunwar Ajit Singh as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Kunwar Singh as a director | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off |