About

Registered Number: 04118819
Date of Incorporation: 04/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Based in Greenford, Eaglechase Properties Ltd was established in 2000. The business does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 October 2019
AD01 - Change of registered office address 30 March 2019
AA - Annual Accounts 20 March 2019
TM02 - Termination of appointment of secretary 11 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 04 December 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 30 November 2005
AAMD - Amended Accounts 25 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 May 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 January 2002
395 - Particulars of a mortgage or charge 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
225 - Change of Accounting Reference Date 16 May 2001
395 - Particulars of a mortgage or charge 01 February 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
CERTNM - Change of name certificate 04 January 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 05 January 2004 Outstanding

N/A

Third party legal charge 14 April 2003 Outstanding

N/A

Third party legal charge 10 August 2001 Outstanding

N/A

Legal mortgage 19 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.