Advanced company searchLink opens in new window

EAGLE H C LTD

Company number 05977716

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)
10 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Nov 2016 TM01 Termination of appointment of Steven Ross Bertram as a director on 9 November 2016
15 Nov 2016 TM02 Termination of appointment of Neil Strachan as a secretary on 9 November 2016
11 Nov 2016 AP01 Appointment of Mr Steven George Lampe as a director on 7 November 2016
11 Nov 2016 AP01 Appointment of Mr Miles St John Newman as a director on 7 November 2016
10 Nov 2016 TM01 Termination of appointment of John Hosmer Aldersey-Williams as a director on 9 November 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 27 July 2015
03 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500