Advanced company searchLink opens in new window

EAGLEMOSS PUBLISHING GROUP LIMITED

Company number 02843872

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)
26 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000,000
13 Aug 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
10 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
21 Jan 2013 AA Full accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
11 Apr 2012 AA Full accounts made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
10 Aug 2011 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
21 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Oct 2010 AD03 Register(s) moved to registered inspection location
20 Oct 2010 AD02 Register inspection address has been changed
12 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
24 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2010 AA Full accounts made up to 31 December 2009
17 Oct 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
22 Jun 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 288b Appointment terminated director christopher campkin
06 Apr 2009 288b Appointment terminated secretary christopher campkin
01 Dec 2008 363a Return made up to 10/08/08; full list of members