EAGLESTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/11/231 November 2023 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Return of final meeting in a members' voluntary winding up

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Declaration of solvency

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2022-04-04

View Document

08/02/228 February 2022 Cessation of Professor Robert Alexander Eaglestone as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Notification of Professor Robert Alexander Eaglestone as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Cessation of Clare Eaglestone as a person with significant control on 2022-02-08

View Document

03/12/213 December 2021 Change of details for a person with significant control

View Document

29/07/2129 July 2021 Termination of appointment of a secretary

View Document

29/07/2129 July 2021 Termination of appointment of Stephen Richard Daniels as a director on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Ctc Directorships Ltd as a director on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mr Edward William Mole as a director on 2021-07-27

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE EAGLESTONE

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7-9 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

24/11/1124 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

09/11/119 November 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID MARTIN FOSTER

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

05/04/115 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANY SECRETARIES LIMITED / 01/04/2011

View Document

29/03/1129 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 29338.5

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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