EAGLE MIDCO LIMITED

Busy Bees Busy Bees, Burntwood, WS7 9QP, Staffordshire
StatusACTIVE
Company No.08738840
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

EAGLE MIDCO LIMITED is an active private limited company with number 08738840. It was incorporated 10 years, 8 months ago, on 18 October 2013. The company address is Busy Bees Busy Bees, Burntwood, WS7 9QP, Staffordshire.



Company Fillings

Accounts with accounts type group

Date: 30 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-15

Psc name: Eagle Holdco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eagle Newco Limited

Notification date: 2024-05-15

Documents

View document PDF

Capital allotment shares

Date: 16 May 2024

Action Date: 15 May 2024

Category: Capital

Type: SH01

Date: 2024-05-15

Capital : 95,010.02 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Elizabeth Yates

Appointment date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Abhijeet Gupta

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abhijeet Gupta

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Ho-Man Shiu

Termination date: 2021-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087388400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087388400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087388400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087388400002

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087388400006

Charge creation date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-19

Charge number: 087388400005

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Davies

Appointment date: 2018-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: 087388400004

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-18

Officer name: Mr Raymond Ho-Man Shiu

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087388400003

Charge creation date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Iain Alexander Kennedy

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2015

Action Date: 12 May 2015

Category: Capital

Type: SH01

Date: 2015-05-12

Capital : 95,010.01 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087388400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 07 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087388400002

Charge creation date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Irons

Appointment date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Kennedy

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 4Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2013

Action Date: 30 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-30

Capital : 95,000.01 GBP

Documents

View document PDF

Resolution

Date: 07 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087388400001

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Compagnoni

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Mark Taylor

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Charles Douin

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CELNET LIMITED

18B MERIDIAN EAST,LEICESTER,LE19 1XW

Number:11289338
Status:ACTIVE
Category:Private Limited Company

DECORUM INTERIOR DESIGN LTD

51A UPPER TYTHING,WORCESTER,WR1 1JY

Number:10757188
Status:ACTIVE
Category:Private Limited Company

EURO ACOUSTICS (HOLDINGS) LIMITED

54 TREVEAN WAY,NEWQUAY,TR7 1TW

Number:03168729
Status:ACTIVE
Category:Private Limited Company

ROADWORK GROUNDWORK CIVIL ENGINEERING LIMITED

BRIDGE HOLME LAITHE,BARNOLDSWICK,BB18 5LJ

Number:05459741
Status:ACTIVE
Category:Private Limited Company

ROUNDHILL SERVICES LIMITED

17 ROUNDHILL GROVE,BATH,BA2 1JT

Number:11182805
Status:ACTIVE
Category:Private Limited Company

THE BOATHOUSE PORTSCATHO LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:11706421
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