EAGLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/2015 July 2020 APPLICATION FOR STRIKING-OFF

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/06/162 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/05/1525 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 PREVEXT FROM 30/09/2013 TO 28/02/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRICE

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR TREVOR JOHN GRICE

View Document

13/05/1413 May 2014 TERMINATE DIR APPOINTMENT

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/05/136 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRICE / 03/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRICE / 15/08/2005

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 2,THE LEAS FEATHERSTONE WOLVERHAMPTON WV10 7AJ

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

27/06/9427 June 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

27/06/9327 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 ALTER MEM AND ARTS 10/05/90

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/903 May 1990 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