E & H ESTATE AGENTS LIMITED

08609859
THE OCTAGON WELLS ROAD ILKLEY WEST YORSKHIRE LS29 9JB

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 8 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
14 Sep 2023 accounts Annual Accounts 8 Buy now
14 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Nov 2022 accounts Amended Accounts 8 Buy now
29 Jul 2022 accounts Annual Accounts 8 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2022 officers Termination of appointment of director (Richard Mark Holmes) 1 Buy now
19 Apr 2022 officers Appointment of director (Mr Craig Dyson) 2 Buy now
03 Feb 2022 officers Change of particulars for director (Richard Mark Holmes) 2 Buy now
03 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
07 Feb 2021 mortgage Registration of a charge 46 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 mortgage Registration of a charge 6 Buy now
05 May 2020 accounts Annual Accounts 2 Buy now
30 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2017 officers Termination of appointment of director (David James Edkins) 1 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2015 accounts Annual Accounts 3 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2013 incorporation Incorporation Company 37 Buy now