(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ. Change occurred on June 8, 2023. Company's previous address: 154 Soho Road Birmingham B21 9LN England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 071982570007
filed on: 30th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 154 Soho Road Birmingham B21 9LN. Change occurred on February 15, 2022. Company's previous address: Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ. Change occurred on October 6, 2021. Company's previous address: 154 Soho Road Handsworth Birmingham West Midlands B21 9LN.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071982570008, created on March 18, 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071982570007, created on July 23, 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 16, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071982570006, created on June 20, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 071982570005, created on May 11, 2017
filed on: 13th, May 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 071982570004, created on March 23, 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071982570003, created on January 13, 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(19 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071982570002, created on June 14, 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071982570001, created on March 24, 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eagle properties (midlands) LIMITEDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2015: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 19, 2014
filed on: 19th, November 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eagle star properties LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yp&r properties LTDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 28, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(23 pages)
|