E.O.S. PROPERTY MANAGEMENT LIMITED

Central Chambers (Morgans Solicitors) Central Chambers (Morgans Solicitors), Abergavenny, NP7 5PE, Monmouthshire
StatusACTIVE
Company No.09160778
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

E.O.S. PROPERTY MANAGEMENT LIMITED is an active private limited company with number 09160778. It was incorporated 9 years, 10 months, 11 days ago, on 05 August 2014. The company address is Central Chambers (Morgans Solicitors) Central Chambers (Morgans Solicitors), Abergavenny, NP7 5PE, Monmouthshire.



Company Fillings

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-24

Psc name: Mr Stefano Maccagnani

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Maccagnani

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: John David Gifford

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Gifford

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Crane

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Helen Hannaford

Termination date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: Manor Mill South Brent Devon TQ10 9JD England

Change date: 2014-09-02

New address: Central Chambers (Morgans Solicitors) Lion Street Abergavenny Monmouthshire NP7 5PE

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT RESIDENTIAL LTD

21 FAIRMEAD GARDEN,ILFORD,IG4 5BP

Number:11633758
Status:ACTIVE
Category:Private Limited Company

CIRCLE LENDING LIMITED

5 HAMPSTEAD GATE,LONDON,NW3 6AL

Number:10388555
Status:ACTIVE
Category:Private Limited Company

ISLAND SUN LIMITED

PO BOX 810 HILL HOUSE,LONDON,EC4A 3TR

Number:01529866
Status:LIQUIDATION
Category:Private Limited Company

LDM SUPPORT SERVICES LTD

54 CLARENDON ROAD,WATFORD,WD17 1DU

Number:10609719
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

9TH FLOOR COBALT SQUARE,BIRMINGHAM,B16 8QG

Number:05025190
Status:ACTIVE
Category:Private Limited Company

MER GLOBAL CONSULTANCY LIMITED

35 POLWARTH AVENUE,FALKIRK,FK2 0HQ

Number:SC552329
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