Advanced company searchLink opens in new window

EAGLE PROPERTY HOLDINGS LIMITED

Company number 12314662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2024 AA Micro company accounts made up to 30 November 2023
16 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
30 Jan 2024 PSC04 Change of details for Mr Besnik Ademaj as a person with significant control on 30 January 2024
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Aug 2023 PSC04 Change of details for Mr Besnik Ademaj as a person with significant control on 13 April 2023
31 Aug 2023 CH01 Director's details changed for Mr Besnik Ademaj on 13 April 2023
02 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 MA Memorandum and Articles of Association
13 Apr 2023 AD01 Registered office address changed from The Union Building 51-59 Rose Lane, Norwich NR1 1BY England to 54 Thorpe Road Norwich Norfolk NR1 1RY on 13 April 2023
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
23 Nov 2022 MR04 Satisfaction of charge 123146620003 in full
31 Oct 2022 MR01 Registration of charge 123146620004, created on 28 October 2022
21 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
27 May 2022 CH01 Director's details changed for Mr Besnik Ademaj on 27 May 2022
03 Nov 2021 MR01 Registration of charge 123146620003, created on 29 October 2021
20 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 May 2021 MR04 Satisfaction of charge 123146620001 in full
06 May 2021 MR01 Registration of charge 123146620002, created on 26 April 2021
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 TM01 Termination of appointment of Jianping Liu as a director on 10 September 2020
15 Sep 2020 PSC07 Cessation of Jianping Liu as a person with significant control on 10 September 2020
16 Dec 2019 MR01 Registration of charge 123146620001, created on 13 December 2019
14 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-14
  • GBP 100