(AD01) Change of registered address from Cakemore Road Rowley Regis West Midlands B65 0QW on 2023/12/11 to Grant Thornton Uk Llp, 11th Floor Landmark St. Peter's Square 1 Oxford Street Manchester M1 4PB
filed on: 11th, December 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067153050016, created on 2023/10/19
filed on: 19th, October 2023
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067153050015, created on 2022/04/12
filed on: 14th, April 2022
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 067153050012 satisfaction in full.
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/04.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067153050014, created on 2021/09/20
filed on: 21st, September 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067153050013, created on 2019/03/11
filed on: 18th, March 2019
| mortgage
|
Free Download
(11 pages)
|
(MR04) Charge 067153050009 satisfaction in full.
filed on: 5th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 067153050008 satisfaction in full.
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 5 satisfaction in full.
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067153050012, created on 2018/04/20
filed on: 23rd, April 2018
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 6 satisfaction in full.
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, April 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067153050011, created on 2015/11/24
filed on: 27th, November 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 067153050010, created on 2015/10/08
filed on: 13th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/03
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067153050009, created on 2015/02/27
filed on: 6th, March 2015
| mortgage
|
Free Download
(11 pages)
|
(MR04) Charge 067153050007 satisfaction in full.
filed on: 20th, February 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/03
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067153050008
filed on: 22nd, May 2014
| mortgage
|
Free Download
(29 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 21st, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, May 2014
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, May 2014
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 10th, April 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2014/04/02
filed on: 10th, April 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067153050007
filed on: 5th, February 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/03
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 31st, May 2013
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 24th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
filed on: 26th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/03
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG04) Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
filed on: 17th, July 2012
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/03
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 18th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 25th, May 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 16th, March 2011
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/03
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 21st, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2009/12/31 from 2009/10/31
filed on: 13th, January 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009/11/04 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/11 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/11 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/12 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/03
filed on: 14th, October 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 15/06/2009 from hatherton house hatherton street walsall west midlands WS1 1YB
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 16th, April 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, March 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(288a) On 2009/01/26 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/01/20 Appointment terminated secretary
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/01/20 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/2009 from 27 holywell row london EC2A 4JB
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009/01/15 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/01/15 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eaglepearl LIMITEDcertificate issued on 14/01/09
filed on: 14th, January 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2008
| incorporation
|
Free Download
(12 pages)
|