- Company Overview for EAGF LTD (07223255)
- Filing history for EAGF LTD (07223255)
- People for EAGF LTD (07223255)
- Charges for EAGF LTD (07223255)
- More for EAGF LTD (07223255)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 14 Oct 2025 | AP01 | Appointment of Mr Michael Robinson as a director on 1 October 2025 | |
| 18 Sep 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 28 Apr 2025 | CS01 | Confirmation statement made on 14 April 2025 with updates | |
| 04 Apr 2025 | PSC05 | Change of details for Southern Homemove Ltd as a person with significant control on 18 March 2025 | |
| 03 Apr 2025 | AA | Full accounts made up to 31 December 2023 | |
| 18 Mar 2025 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 99-103 London Road Morden SM4 5HP on 18 March 2025 | |
| 08 Jan 2025 | AP01 | Appointment of Mrs Lucie Frances Heanley as a director on 8 January 2025 | |
| 19 Dec 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
| 18 Dec 2024 | AA01 | Current accounting period shortened from 30 December 2024 to 29 December 2024 | |
| 24 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
| 29 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
| 23 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
| 17 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
| 17 Jun 2023 | MA | Memorandum and Articles of Association | |
| 07 Jun 2023 | PSC02 | Notification of Southern Homemove Ltd as a person with significant control on 5 May 2023 | |
| 07 Jun 2023 | PSC07 | Cessation of Lsli Ltd as a person with significant control on 5 May 2023 | |
| 07 Jun 2023 | TM02 | Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 5 May 2023 | |
| 07 Jun 2023 | AP01 | Appointment of Mr Adam Giles Akhurst as a director on 5 May 2023 | |
| 07 Jun 2023 | TM01 | Termination of appointment of Gregory Winston Young as a director on 5 May 2023 | |
| 07 Jun 2023 | TM01 | Termination of appointment of Peter Bisset as a director on 5 May 2023 | |
| 24 May 2023 | AD01 | Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 24 May 2023 | |
| 24 May 2023 | CERTNM |
Company name changed gfea LIMITED\certificate issued on 24/05/23
|
|
| 18 May 2023 | MR01 | Registration of charge 072232550001, created on 17 May 2023 | |
| 27 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
| 13 Apr 2023 | TM01 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 |