EYRIE DOWN LIMITED

13-14 Gelliwastad Road, Pontypridd, CF37 2BW, Wales
StatusACTIVE
Company No.08071523
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 18 days
JurisdictionEngland Wales

SUMMARY

EYRIE DOWN LIMITED is an active private limited company with number 08071523. It was incorporated 12 years, 18 days ago, on 16 May 2012. The company address is 13-14 Gelliwastad Road, Pontypridd, CF37 2BW, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-27

Psc name: Janet Mary Eagles

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William Eagles

Notification date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-27

Psc name: A1 Care Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Old address: Ty Ceirios Nursing Home Pentrepiod Road Pontnewynydd Pontypool NP4 6TJ

Change date: 2021-06-04

New address: 13-14 Gelliwastad Road Pontypridd CF37 2BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mrs Janet Mary Eagles

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr John William Eagles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HPN CONSULTING LTD

4 ESSEX MEWS,LONDON,SE19 1AS

Number:11120540
Status:ACTIVE
Category:Private Limited Company

JAYNE JOSEPH TRAINING LTD

31 MACKESON DRIVE,ASHTON-UNDER-LYNE,OL6 8EP

Number:11060657
Status:ACTIVE
Category:Private Limited Company

LEAPFROG COACHING SERVICES LIMITED

246 ABERFORD ROAD,WAKEFIELD,WF3 4NS

Number:07066874
Status:ACTIVE
Category:Private Limited Company

LITERACY CHAMELEON LTD

24 BERNARD ROAD,DONCASTER,DN12 1LU

Number:11708071
Status:ACTIVE
Category:Private Limited Company

SET SOLUTIONS LTD

UNIT 4 MOUNT PLEASANT FARM,UCKFIELD,TN22 4AN

Number:10462705
Status:ACTIVE
Category:Private Limited Company

SLG TECHNICAL SERVICES LIMITED

5 GEORGELANDS,WOKING,GU23 6DE

Number:04371166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source