- Company Overview for EAGLEBROOKE PROPERTIES LIMITED (10048002)
- Filing history for EAGLEBROOKE PROPERTIES LIMITED (10048002)
- People for EAGLEBROOKE PROPERTIES LIMITED (10048002)
- Charges for EAGLEBROOKE PROPERTIES LIMITED (10048002)
- More for EAGLEBROOKE PROPERTIES LIMITED (10048002)
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) |
---|---|---|---|
19 Jul 2018 | PSC01 | Notification of Atif Malik as a person with significant control on 19 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Atif Malik as a person with significant control on 19 July 2018 | |
29 May 2018 | AD01 | Registered office address changed from Lovewell Blake Llp Sixty Six North Quay Great Yarmouth England NR30 1HE England to 43 Overstone Road London W6 0AD on 29 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from The Old Vicarage- Office 10 the Drey, Market Street Castle Donington Derby DE74 2JB England to Lovewell Blake Llp Sixty Six North Quay Great Yarmouth England NR30 1HE on 29 November 2017 | |
01 Nov 2017 | MR01 | Registration of charge 100480020005, created on 18 October 2017 | |
01 Nov 2017 | MR01 | Registration of charge 100480020004, created on 18 October 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
18 Nov 2016 | MR01 | Registration of charge 100480020002, created on 15 November 2016 | |
18 Nov 2016 | MR01 | Registration of charge 100480020003, created on 15 November 2016 | |
11 Nov 2016 | MR01 | Registration of charge 100480020001, created on 10 November 2016 | |
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|