EAGLE GLADE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from 29 Bath Road Old Town Swindon Wiltshire SN1 4AS to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-22

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/03/212 March 2021 CORPORATE SECRETARY APPOINTED HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY CHERRY JONES

View Document

26/11/2026 November 2020 SECRETARY'S CHANGE OF PARTICULARS / CHERRY JONES / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WAITES / 26/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOYCE EVERITT / 03/05/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 15/05/16 NO MEMBER LIST

View Document

09/03/169 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 15/05/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 15/05/14 NO MEMBER LIST

View Document

09/01/149 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 15/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

16/01/1316 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 15/05/12 NO MEMBER LIST

View Document

05/03/125 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 15/05/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WAITES / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOYCE EVERITT / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN SAUNDERS / 31/05/2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLAYTON

View Document

17/01/1117 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE DAVISON

View Document

10/06/1010 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 15/05/10

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH HERTFORDSHIRE SG6 1GL

View Document

08/02/108 February 2010 SECRETARY APPOINTED CHERRY JONES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY GREENHART ESTATE MANAGEMENT LIMITED

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL GALLAGHER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY PETER JONES

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

02/07/092 July 2009 SECRETARY APPOINTED GREENHART ESTATE MANAGEMENT LIMITED

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER CAWREY

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED IRENE DAVISON

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JOANNE WAITES

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED EDWARD OLIVER RALPH CLAYTON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED IAN SAUNDERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MAUREEN JOYCE EVERITT

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

16/06/0716 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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