EAGLE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Studio 10 the Courtyard Woodbury Business Park Woodbury Exeter EX5 1AY England to Unit 3 Gereint Hill Tithebarn Exeter Devon EX1 3RS on 2025-08-06

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

11/11/2411 November 2024 Notification of Goodmores Ltd as a person with significant control on 2024-08-05

View Document

11/11/2411 November 2024 Cessation of Eagle Developments Holdings Limited as a person with significant control on 2024-08-05

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Second filing for the notification of Southwest Properties (Exmouth) Limited as a person with significant control

View Document

03/07/243 July 2024 Second filing for the notification of Super Eagle Ltd as a person with significant control

View Document

20/06/2420 June 2024 Registration of charge 131316310001, created on 2024-06-14

View Document

20/06/2420 June 2024 Registration of charge 131316310002, created on 2024-06-14

View Document

19/06/2419 June 2024 Termination of appointment of Guy Philip Munnings as a director on 2024-06-14

View Document

19/06/2419 June 2024 Termination of appointment of Joanna Elizabeth Munnings as a director on 2024-06-14

View Document

19/06/2419 June 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

19/06/2419 June 2024 Registered office address changed from Eagle House 44 the Strand Exmouth Devon EX8 1AL United Kingdom to Studio 10 the Courtyard Woodbury Business Park Woodbury Exeter EX5 1AY on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr James Daniel Fowler as a director on 2024-06-14

View Document

19/06/2419 June 2024 Appointment of Mr Colin Stuart Palmer as a director on 2024-06-14

View Document

19/06/2419 June 2024 Appointment of Louise Oxland as a secretary on 2024-06-14

View Document

04/06/244 June 2024 Termination of appointment of Nicholas John Fowler as a director on 2024-06-04

View Document

31/05/2431 May 2024 Termination of appointment of Marie Evernden as a secretary on 2024-05-31

View Document

21/05/2421 May 2024 Termination of appointment of Paul Baker as a secretary on 2024-05-21

View Document

21/05/2421 May 2024 Second filing of Confirmation Statement dated 2022-01-12

View Document

30/04/2430 April 2024 Change of details for Eagle Developments Holdings Limited as a person with significant control on 2021-02-27

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Appointment of Mr Nicholas John Fowler as a director on 2023-11-20

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Appointment of Mr Paul Baker as a secretary on 2023-02-05

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/10/229 October 2022 Termination of appointment of Gary James Norton as a secretary on 2022-10-09

View Document

09/10/229 October 2022 Termination of appointment of Rachael Manning as a secretary on 2022-10-09

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/03/2130 March 2021 SECRETARY APPOINTED MR GARY JAMES NORTON

View Document

30/03/2130 March 2021 SECRETARY APPOINTED MRS RACHAEL MANNING

View Document

30/03/2130 March 2021 SECRETARY APPOINTED MS MARIE EVERNDEN

View Document

18/03/2118 March 2021 Notification of Super Eagle Ltd as a person with significant control on 2021-02-27

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE DEVELOPMENTS HOLDINGS LIMITED

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPER EAGLE LTD

View Document

18/03/2118 March 2021 CESSATION OF SUPER EAGLE LTD AS A PSC

View Document

18/03/2118 March 2021 CESSATION OF SOUTHWEST PROPERTIES (EXMOUTH) LIMITED AS A PSC

View Document

18/03/2118 March 2021 DECLARE DIVIDEND 27/02/2021

View Document

14/03/2114 March 2021 COMPANY BUSINESS 26/02/2021

View Document

11/03/2111 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2021

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHWEST PROPERTIES (EXMOUTH) LIMITED

View Document

26/02/2126 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 1168.5567

View Document

26/02/2126 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 1168.5567

View Document

26/02/2126 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 1168.5567

View Document

26/02/2126 February 2021 26/02/21 STATEMENT OF CAPITAL GBP 1051.67103

View Document

26/02/2126 February 2021 26/02/21 STATEMENT OF CAPITAL GBP 116.885671

View Document

26/02/2126 February 2021 26/02/21 STATEMENT OF CAPITAL GBP 584.278352

View Document

26/02/2126 February 2021 STATEMENT BY DIRECTORS

View Document

26/02/2126 February 2021 STATEMENT BY DIRECTORS

View Document

26/02/2126 February 2021 STATEMENT BY DIRECTORS

View Document

26/02/2126 February 2021 REDUCE ISSUED CAPITAL 12/02/2021

View Document

26/02/2126 February 2021 SOLVENCY STATEMENT DATED 12/02/21

View Document

26/02/2126 February 2021 SOLVENCY STATEMENT DATED 12/02/21

View Document

26/02/2126 February 2021 SOLVENCY STATEMENT DATED 12/02/21

View Document

26/02/2126 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/2126 February 2021 REDUCE ISSUED CAPITAL 12/02/2021

View Document

13/01/2113 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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