E O PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06045287 |
Category | Private Limited Company |
Incorporated | 08 Jan 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
E O PROPERTIES LIMITED is an active private limited company with number 06045287. It was incorporated 17 years, 4 months, 20 days ago, on 08 January 2007. The company address is Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England.
Company Fillings
Mortgage satisfy charge full
Date: 21 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060452870001
Documents
Mortgage satisfy charge full
Date: 21 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060452870002
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-23
Old address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT England
New address: Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change person secretary company with change date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-11
Officer name: Salima Tahri
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-11
Officer name: Mr Edmund Ossai
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dalila Ossai
Change date: 2019-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
Old address: 394 Brockley Road London SE4 2BG
New address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2019
Action Date: 01 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060452870005
Charge creation date: 2019-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2019
Action Date: 13 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-13
Charge number: 060452870004
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2019
Action Date: 13 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-13
Charge number: 060452870003
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 09 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-09
Charge number: 060452870001
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 09 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060452870002
Charge creation date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Change account reference date company previous shortened
Date: 21 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edmund Ossai
Change date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 02 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts amended with made up date
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 18 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change account reference date company current extended
Date: 29 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Accounts amended with made up date
Date: 29 Jan 2010
Action Date: 31 Jan 2008
Category: Accounts
Type: AAMD
Made up date: 2008-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edmund Ossai
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dalila Ossai
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr edmund ossai
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Some Companies
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC612356 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETHOS CONSTRUCTION SOLUTIONS LIMITED
83 HIGH STREET,CHESHAM,HP5 1DE
Number: | 06810427 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11803575 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE PARKS,HAYDOCK,WA12 0JQ
Number: | 11898889 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WRIGHT, JOHNSTON & MACKENZIE LLP,12 - 13 ST ANDREW SQUARE,EH2 2AF
Number: | SC367648 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 07211841 |
Status: | ACTIVE |
Category: | Private Limited Company |