Advanced company searchLink opens in new window

EAGLE ONE HOLDINGS LIMITED

Company number 04166283

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)
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
26 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 46,100
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 46,100
02 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 46,100
12 Dec 2013 AD01 Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN England on 12 December 2013
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter EX2 8NL on 12 December 2013
30 Jul 2013 TM01 Termination of appointment of Andrew Cutler as a director
30 Jul 2013 TM01 Termination of appointment of Christopher Fayers as a director
02 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
08 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
08 Mar 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
07 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
11 Nov 2010 AP01 Appointment of Mr Nicholas Ian Hole as a director
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Andrew Philip Cutler on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Christopher David Fayers on 23 April 2010
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders