EAGLE LANE THREE LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Charles Peter Murray Dykes as a director on 2025-01-29

View Document

29/01/2529 January 2025 Cessation of Charles Peter Murray Dykes as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Mr Charles Peter Murray Dykes as a director on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Charles Peter Murray Dykes as a person with significant control on 2025-01-29

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to 250a Kings Road Chelsea London SW3 5UE on 2022-11-10

View Document

29/09/2229 September 2022 Registered office address changed from 250a Kings Road London SW3 5UE England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2022-09-29

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER MURRAY DYKES / 06/08/2020

View Document

12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/207 May 2020 DISS REQUEST WITHDRAWN

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

19/02/2019 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 17 BURY WALK CHELSEA LONDON SW3 6QD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD, LAVANT LAVANT, CHICHESTER WEST SUSSEX PO18 9AA ENGLAND

View Document

20/11/1820 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER MURRAY DYKES / 18/10/2016

View Document

24/05/1624 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1513 April 2015 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