ROMANIAN EAGLE LAND 2 LIMITED

27 Albert Square, London, SW8 1DA, United Kingdom
StatusACTIVE
Company No.08670915
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

ROMANIAN EAGLE LAND 2 LIMITED is an active private limited company with number 08670915. It was incorporated 10 years, 8 months, 20 days ago, on 02 September 2013. The company address is 27 Albert Square, London, SW8 1DA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hillery

Cessation date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-02

Psc name: Mark James Hillery

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Hugh Arnold Dowding

Appointment date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Pearce-Hughes

Termination date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Douglas Russell

Termination date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Gary James Hamilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 27 Albert Square London SW8 1DA

Old address: Newton House, 2 Pioneer Court Chivers Way Histon Cambridge CB24 9PT England

Change date: 2016-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 12a Sterling Complex Farthing Road Industrial Estate Ipswich IP1 5AP

New address: Newton House, 2 Pioneer Court Chivers Way Histon Cambridge CB24 9PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Hamilton

Appointment date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

New address: 12a Sterling Complex Farthing Road Industrial Estate Ipswich IP1 5AP

Old address: 155 Sheen Road Richmond Surrey TW9 1YS

Change date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: John Edward Antony Rawicz-Szczerbo

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Robert Austin Guest

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-06

Officer name: Robert Austin Guest

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Ms Nicola Jane Eileen Blount

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: David Megginson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Philippa Mary Walker

Appointment date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr David Megginson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 5,365,878 EUR

Date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Capital

Type: SH01

Capital : 5,365,875 EUR

Date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GREEN AIR M & E SERVICES LIMITED

UNIT 2 ONGAR ROAD TRADING ESTATE,GREAT DUNMOW,CM6 1EU

Number:09052244
Status:ACTIVE
Category:Private Limited Company

I.P.P.S. TRAINING LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:05021914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOVE PROPERTIES LTD

12 MAZENOD AVENUE,LONDON,NW6 4LR

Number:09717963
Status:ACTIVE
Category:Private Limited Company

MREA (BEDLINGTON) LTD

16 LABURNUM TERRACE,ASHINGTON,NE63 0XX

Number:09959024
Status:ACTIVE
Category:Private Limited Company

NORTHERN TURBINE SERVICES LIMITED

1 QUARRYFIELD ROAD,KIRKWALL,KW15 1GD

Number:SC510079
Status:ACTIVE
Category:Private Limited Company

RADIANT BLINDS LIMITED

10 SCANDIA-HUS BUSINESS PARK FELCOURT ROAD,EAST GRINSTEAD,RH19 2LP

Number:04768596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source