EA HOUSING LTD



Company Documents

DateDescription
21/11/2321 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Shaun Terence Savage on 2021-07-22

View Document

17/04/2317 April 2023 Director's details changed for Mr Anthony Simon Christofis on 2021-02-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TERENCE SAVAGE / 01/08/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document



20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

06/03/166 March 2016 DIRECTOR APPOINTED MR SHAUN TERENCE SAVAGE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
13/07/1513 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 28/01/2015

View Document

24/12/1424 December 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
20/08/1420 August 2014 COMPANY NAME CHANGED EMERGENCY ACCOMMODATION LTD CERTIFICATE ISSUED ON 20/08/14

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 01/05/2013

View Document

04/06/134 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
25/01/1325 January 2013 DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS

View Document

24/01/1324 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 90

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAMS

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAYNOR SAVAGE

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company