EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04300607 |
Category | Private Limited Company |
Incorporated | 08 Oct 2001 |
Age | 22 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED is an active private limited company with number 04300607. It was incorporated 22 years, 7 months, 25 days ago, on 08 October 2001. The company address is 1st Floor 1 Chartfield House 1st Floor 1 Chartfield House, Taunton, TA1 4AS, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Butler
Termination date: 2023-03-02
Documents
Termination director company with name termination date
Date: 17 Nov 2022
Action Date: 13 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Evans
Termination date: 2022-11-13
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 08 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-08
Officer name: Lee Andrew Petherbridge
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 08 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-08
Officer name: Mrs Helen Ann Petherbridge
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 08 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Butler
Change date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Evans
Appointment date: 2022-01-31
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Anne Morrissey
Appointment date: 2021-12-01
Documents
Change corporate secretary company with change date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-11-03
Officer name: Alpha Housing Services Limited
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Kevin Edwin Petherbridge
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Anne Butler
Termination date: 2018-05-24
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
New address: C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS
Old address: C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
New address: C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS
Old address: 28 Wellington Road Taunton Somerset TA1 4EQ
Change date: 2015-11-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate secretary company with name date
Date: 02 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alpha Housing Services
Appointment date: 2015-01-01
Documents
Termination secretary company with name termination date
Date: 02 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Giles Wrangham
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: 4 Dunkleys Way Taunton Somerset TA1 2LX
Change date: 2011-12-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change person secretary company with change date
Date: 10 Oct 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-01
Officer name: Mr Giles Wrangham
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: 4 Dunkleys Way Taunton Somerset TA1 2LX
Change date: 2010-05-24
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Old address: Flat 3 11 Haines Hill Taunton Somerset TA1 4HN
Change date: 2010-05-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Butler
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Edwin Petherbridge
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lee Andrew Petherbridge
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kelly Anne Butler
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Helen Ann Petherbridge
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lee petherbridge / 01/09/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / helen petherbridge / 01/09/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from c/o lee & helen petherbridge 1 limington road ilchester somerset BA22 8LX
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mitie scotgate LTD
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from flat 3 11 haines hill taunton somerset TA1 4HN
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from scotgate house whitley way northfields industrial estate market deeping lincolnshire PE6 8AR
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed giles darcey wrangham
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Accounts with accounts type full
Date: 16 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Resolution
Date: 20 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 07/10/03 from: cpm house works road,letchworth letchworth garden city hertfordshire SG6 1LB
Documents
Accounts with accounts type full
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 31/03/02
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020051 |
Status: | ACTIVE |
Category: | Limited Partnership |
ESTATE PROPERTIES INTERNATIONAL LIMITED
JOHNSTON CARMICHAEL LLP BISHOP'S COURT,ABERDEEN,AB10 1YL
Number: | SC211848 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTH CHURCH BUSINESS CENTRE,SHEFFIELD,S1 2DU
Number: | 05942713 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DAYS LANE,COVENTRY,CV1 5LE
Number: | 01372716 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 09363507 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 ABBS CROSS LANE,HORNCHURCH,RM12 4XR
Number: | 10457727 |
Status: | ACTIVE |
Category: | Private Limited Company |