Advanced company searchLink opens in new window

EAGLE HOUSE PERSONAL DEVELOPMENT CIC

Company number 08552800

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)
12 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
03 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
09 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with updates
12 May 2022 CERTNM Company name changed eagle house youth development C.I.C.\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
08 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 30 June 2018
03 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
03 May 2018 AA Micro company accounts made up to 30 June 2017
18 Oct 2017 PSC04 Change of details for Mrs Esther Louise Callis as a person with significant control on 8 October 2017
13 Oct 2017 AD01 Registered office address changed from Holly House 21 Station Road North Ferriby East Riding of Yorkshire HU14 3DG to 32 Southfield Drive North Ferriby East Riding of Yorkshire HU14 3DX on 13 October 2017
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30
13 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30
13 Apr 2015 AD01 Registered office address changed from 11 Parkfield Avenue North Ferriby East Riding of Yorkshire HU14 3AL to Holly House 21 Station Road North Ferriby East Riding of Yorkshire HU14 3DG on 13 April 2015
12 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
26 Feb 2014 AD01 Registered office address changed from Old Parsonage Hall 35 West End Swanland East Riding of Yorkshire HU14 3PE on 26 February 2014