Advanced company searchLink opens in new window

PROPERTYEAGLESERVICES LIMITED

Company number 11425947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
05 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2021
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 CS01 Confirmation statement made on 1 March 2022 with updates
19 May 2022 AD01 Registered office address changed from 29 Stockdale Place Birmingham B15 3XH England to 7 Ainsdale Gardens Birmingham West Midlands B24 0EP on 19 May 2022
18 May 2022 CH03 Secretary's details changed for Ms Simbiatu Shittu on 1 March 2022
18 May 2022 PSC04 Change of details for Ms Simbiatu Shittu as a person with significant control on 1 March 2022
05 Jul 2021 AD01 Registered office address changed from C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England to 29 Stockdale Place Birmingham B15 3XH on 5 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
25 Aug 2020 AD01 Registered office address changed from C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX to C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN on 25 August 2020
05 Jul 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
20 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Apr 2020 CH01 Director's details changed for Ms Simbiatu Adebisi Shittu on 14 April 2020
14 Apr 2020 CH03 Secretary's details changed for Ms Sa Shittu on 14 April 2020
14 Apr 2020 PSC04 Change of details for Ms Sa Shittu as a person with significant control on 14 April 2020
14 Apr 2020 CH03 Secretary's details changed for Mr Folabi Daniel Ajibola on 14 April 2020
13 Mar 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to C/O Property Accounts Limited 49 Pell Street Reading RG1 2NX on 13 March 2020
01 Oct 2019 CH01 Director's details changed for Ms Sa Shittu on 17 July 2019
27 Sep 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off