EALAU LTD

03516380
5 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 27 Buy now
06 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2023 officers Termination of appointment of director (Martin John Humphreys) 1 Buy now
17 Jun 2023 resolution Resolution 2 Buy now
17 Jun 2023 incorporation Memorandum Articles 9 Buy now
07 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2023 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
07 Jun 2023 officers Appointment of director (Miss Bernadette Keating) 2 Buy now
07 Jun 2023 officers Appointment of director (Mr Adam Giles Akhurst) 2 Buy now
07 Jun 2023 officers Appointment of director (Mr Martin John Humphreys) 2 Buy now
07 Jun 2023 officers Termination of appointment of director (Gregory Winston Young) 1 Buy now
07 Jun 2023 officers Termination of appointment of director (Peter Bisset) 1 Buy now
24 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
18 May 2023 mortgage Registration of a charge 59 Buy now
13 Apr 2023 officers Termination of appointment of director (Helen Elizabeth Buck) 1 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 24 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Gregory Winston Young) 2 Buy now
17 Mar 2022 officers Change of particulars for director (Ms Helen Elizabeth Buck) 2 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Peter Bisset) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2021 accounts Annual Accounts 24 Buy now
17 Mar 2021 incorporation Memorandum Articles 10 Buy now
17 Mar 2021 resolution Resolution 4 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Appointment of director (Peter Bisset) 2 Buy now
05 Mar 2021 officers Termination of appointment of director (Paul Hardy) 1 Buy now
22 Dec 2020 accounts Annual Accounts 28 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Appointment of director (Mr Paul Hardy) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Greig Barker) 1 Buy now
29 May 2019 accounts Annual Accounts 26 Buy now
28 May 2019 officers Termination of appointment of director (Matthew James Payne) 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 officers Appointment of director (Ms Helen Elizabeth Buck) 2 Buy now
05 Jun 2018 accounts Annual Accounts 23 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2017 accounts Annual Accounts 23 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Gregory Winston Young) 2 Buy now
05 Dec 2016 officers Change of particulars for director (Mr Greig Barker) 2 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 accounts Annual Accounts 26 Buy now
12 May 2016 officers Appointment of director (Mr Gregory Winston Young) 2 Buy now
12 May 2016 officers Termination of appointment of director (David Seeley Brown) 1 Buy now
18 Mar 2016 annual-return Annual Return 5 Buy now
15 Feb 2016 officers Termination of appointment of director (Nigel Budd) 1 Buy now
14 Sep 2015 accounts Annual Accounts 23 Buy now
14 Aug 2015 officers Appointment of director (Mr David Seeley Brown) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Jonathan Alistair Cooke) 1 Buy now
29 May 2015 officers Termination of appointment of director (Geoffrey Michael Roberts) 1 Buy now
29 May 2015 officers Appointment of director (Mr Greig Barker) 2 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
10 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2015 accounts Annual Accounts 26 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
18 Feb 2014 accounts Annual Accounts 19 Buy now
13 Feb 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
05 Feb 2014 officers Appointment of director (Geoffrey Michael Roberts) 2 Buy now
05 Feb 2014 officers Termination of appointment of director (Marc Slattery) 2 Buy now
02 Sep 2013 accounts Amended Accounts 10 Buy now
24 May 2013 officers Termination of appointment of director (Stephen Truman) 1 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 officers Change of particulars for director (Stephen John Truman) 2 Buy now
06 Mar 2013 officers Change of particulars for director (Matthew James Payne) 2 Buy now
06 Mar 2013 officers Change of particulars for director (Nigel Budd) 2 Buy now
22 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Oct 2012 accounts Annual Accounts 1 Buy now
03 Aug 2012 officers Appointment of director (Mr Marc Anthony Slattery) 2 Buy now
02 Aug 2012 officers Appointment of director (Mr Jonathan Alistair Cooke) 2 Buy now
02 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 officers Appointment of secretary (Mrs Sapna Bedi Fitzgerald) 1 Buy now
02 Aug 2012 officers Termination of appointment of director (William Forrest) 1 Buy now
02 Aug 2012 officers Termination of appointment of secretary (Neil Mansfield) 1 Buy now
02 Aug 2012 officers Termination of appointment of director (Neil Mansfield) 1 Buy now
02 Aug 2012 resolution Resolution 14 Buy now
06 Jul 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
18 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Feb 2012 annual-return Annual Return 8 Buy now
24 Feb 2012 officers Change of particulars for director (Stephen John Truman) 2 Buy now
24 Feb 2012 officers Change of particulars for director (William Forrest) 2 Buy now
24 Feb 2012 officers Change of particulars for director (Neil James Mansfield) 2 Buy now
24 Feb 2012 officers Change of particulars for director (Nigel Budd) 2 Buy now
18 Mar 2011 annual-return Annual Return 17 Buy now
14 Mar 2011 accounts Annual Accounts 1 Buy now
29 Nov 2010 accounts Annual Accounts 1 Buy now
23 Mar 2010 annual-return Annual Return 16 Buy now
17 Mar 2010 annual-return Annual Return 15 Buy now
12 Mar 2010 officers Appointment of director (Matthew James Payne) 4 Buy now
19 Jan 2010 accounts Annual Accounts 1 Buy now
04 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2009 annual-return Return made up to 21/02/09; full list of members 12 Buy now
26 Mar 2009 address Location of register of members 1 Buy now