EAGLESTATE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-24

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Notification of a person with significant control statement

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Cessation of Louise Mercier as a person with significant control on 2024-10-31

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

31/10/2331 October 2023 Registered office address changed from Red Lodge Tollgate Road North Mymms Hatfield Herts AL9 7TW to C/O Tant Building Management Ltd 165 High Street Barnet EN5 5SU on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

10/09/2310 September 2023 Total exemption full accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-24

View Document

31/10/2231 October 2022 Cessation of Michael Tant as a person with significant control on 2022-07-31

View Document

31/10/2231 October 2022 Notification of Louise Mercier as a person with significant control on 2022-07-31

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-24

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

03/12/193 December 2019 24/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

21/12/1821 December 2018 24/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

27/11/1727 November 2017 24/06/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TANT

View Document

05/12/165 December 2016 24/06/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/12/158 December 2015 24/06/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 31/10/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SMALE

View Document

08/01/158 January 2015 24/06/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 31/10/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 31/10/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 24/06/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 31/10/12 NO MEMBER LIST

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN RICHARDSON / 31/10/2012

View Document

20/12/1120 December 2011 31/10/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 31/10/10 NO MEMBER LIST

View Document

15/12/0915 December 2009 24/06/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN RICHARDSON / 31/10/2009

View Document

10/11/0910 November 2009 31/10/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SMALE / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GORDON HOLLIS / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SHARON DAWSON / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD WARREN / 31/10/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR IVAN HOLLIS

View Document

09/02/099 February 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 31/10/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

26/11/0326 November 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

27/11/0227 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

28/08/0228 August 2002 ANNUAL RETURN MADE UP TO 31/10/01

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 31/10/00

View Document

03/12/993 December 1999 ANNUAL RETURN MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

06/11/986 November 1998 ANNUAL RETURN MADE UP TO 31/10/98

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

13/11/9713 November 1997 ANNUAL RETURN MADE UP TO 31/10/97

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

04/12/964 December 1996 ANNUAL RETURN MADE UP TO 31/10/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

01/12/951 December 1995 ANNUAL RETURN MADE UP TO 31/10/95

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

07/12/947 December 1994 ANNUAL RETURN MADE UP TO 31/10/94

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 ANNUAL RETURN MADE UP TO 31/10/93

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/92

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 ANNUAL RETURN MADE UP TO 31/10/92

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/91

View Document

31/10/9131 October 1991 ANNUAL RETURN MADE UP TO 31/10/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

12/11/9012 November 1990 ANNUAL RETURN MADE UP TO 16/10/90

View Document

20/08/9020 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 ANNUAL RETURN MADE UP TO 31/10/89

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/89

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/08/88

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/889 November 1988 ANNUAL RETURN MADE UP TO 27/09/88

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/87

View Document

30/11/8730 November 1987 ANNUAL RETURN MADE UP TO 15/09/87

View Document

12/08/8712 August 1987 ANNUAL RETURN MADE UP TO 30/09/86

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: 24/26 ST ALBANS ROAD WATFORD HERTS

View Document

12/10/7912 October 1979 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