EAGLE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered 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 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-12 with updates |
11/11/2411 November 2024 | Notification of Goodmores Ltd as a person with significant control on 2024-08-05 |
11/11/2411 November 2024 | Cessation of Eagle Developments Holdings Limited as a person with significant control on 2024-08-05 |
24/07/2424 July 2024 | Micro company accounts made up to 2024-01-31 |
03/07/243 July 2024 | Second filing for the notification of Southwest Properties (Exmouth) Limited as a person with significant control |
03/07/243 July 2024 | Second filing for the notification of Super Eagle Ltd as a person with significant control |
20/06/2420 June 2024 | Registration of charge 131316310001, created on 2024-06-14 |
20/06/2420 June 2024 | Registration of charge 131316310002, created on 2024-06-14 |
19/06/2419 June 2024 | Termination of appointment of Guy Philip Munnings as a director on 2024-06-14 |
19/06/2419 June 2024 | Termination of appointment of Joanna Elizabeth Munnings as a director on 2024-06-14 |
19/06/2419 June 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
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 |
19/06/2419 June 2024 | Appointment of Mr James Daniel Fowler as a director on 2024-06-14 |
19/06/2419 June 2024 | Appointment of Mr Colin Stuart Palmer as a director on 2024-06-14 |
19/06/2419 June 2024 | Appointment of Louise Oxland as a secretary on 2024-06-14 |
04/06/244 June 2024 | Termination of appointment of Nicholas John Fowler as a director on 2024-06-04 |
31/05/2431 May 2024 | Termination of appointment of Marie Evernden as a secretary on 2024-05-31 |
21/05/2421 May 2024 | Termination of appointment of Paul Baker as a secretary on 2024-05-21 |
21/05/2421 May 2024 | Second filing of Confirmation Statement dated 2022-01-12 |
30/04/2430 April 2024 | Change of details for Eagle Developments Holdings Limited as a person with significant control on 2021-02-27 |
04/02/244 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/11/2320 November 2023 | Appointment of Mr Nicholas John Fowler as a director on 2023-11-20 |
29/10/2329 October 2023 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Appointment of Mr Paul Baker as a secretary on 2023-02-05 |
05/02/235 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/10/2213 October 2022 | Micro company accounts made up to 2022-01-31 |
09/10/229 October 2022 | Termination of appointment of Gary James Norton as a secretary on 2022-10-09 |
09/10/229 October 2022 | Termination of appointment of Rachael Manning as a secretary on 2022-10-09 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-12 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/03/2130 March 2021 | SECRETARY APPOINTED MR GARY JAMES NORTON |
30/03/2130 March 2021 | SECRETARY APPOINTED MRS RACHAEL MANNING |
30/03/2130 March 2021 | SECRETARY APPOINTED MS MARIE EVERNDEN |
18/03/2118 March 2021 | Notification of Super Eagle Ltd as a person with significant control on 2021-02-27 |
18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE DEVELOPMENTS HOLDINGS LIMITED |
18/03/2118 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPER EAGLE LTD |
18/03/2118 March 2021 | CESSATION OF SUPER EAGLE LTD AS A PSC |
18/03/2118 March 2021 | CESSATION OF SOUTHWEST PROPERTIES (EXMOUTH) LIMITED AS A PSC |
18/03/2118 March 2021 | DECLARE DIVIDEND 27/02/2021 |
14/03/2114 March 2021 | COMPANY BUSINESS 26/02/2021 |
11/03/2111 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2021 |
11/03/2111 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHWEST PROPERTIES (EXMOUTH) LIMITED |
26/02/2126 February 2021 | 12/02/21 STATEMENT OF CAPITAL GBP 1168.5567 |
26/02/2126 February 2021 | 12/02/21 STATEMENT OF CAPITAL GBP 1168.5567 |
26/02/2126 February 2021 | 12/02/21 STATEMENT OF CAPITAL GBP 1168.5567 |
26/02/2126 February 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 1051.67103 |
26/02/2126 February 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 116.885671 |
26/02/2126 February 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 584.278352 |
26/02/2126 February 2021 | STATEMENT BY DIRECTORS |
26/02/2126 February 2021 | STATEMENT BY DIRECTORS |
26/02/2126 February 2021 | STATEMENT BY DIRECTORS |
26/02/2126 February 2021 | REDUCE ISSUED CAPITAL 12/02/2021 |
26/02/2126 February 2021 | SOLVENCY STATEMENT DATED 12/02/21 |
26/02/2126 February 2021 | SOLVENCY STATEMENT DATED 12/02/21 |
26/02/2126 February 2021 | SOLVENCY STATEMENT DATED 12/02/21 |
26/02/2126 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/2126 February 2021 | REDUCE ISSUED CAPITAL 12/02/2021 |
13/01/2113 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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