EAGLES CLOSE MANAGEMENT COMPANY LIMITED

Warwick Estates Property Management Ltd Unit 7, Astra Centre Warwick Estates Property Management Ltd Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.08911982
Category
Incorporated26 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

EAGLES CLOSE MANAGEMENT COMPANY LIMITED is an active with number 08911982. It was incorporated 10 years, 3 months, 5 days ago, on 26 February 2014. The company address is Warwick Estates Property Management Ltd Unit 7, Astra Centre Warwick Estates Property Management Ltd Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Sarah Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Ltd

Appointment date: 2021-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven David Ingledew

Termination date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 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: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Eleanor Mary Stanier

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 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: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-26

Psc name: Daniel Robert Ede

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Ede

Termination date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-26

Officer name: Steven David Ingledew

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Ede

Change date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Dr Sarah Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Old address: C/O Axis Management Ltd 5 Royal Crescent Lower Ground Floor Cheltenham Gloucestershire GL50 3DA England

Change date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Eleanor Mary Stanier

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mrs Sylvia Mary King

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Dr Sarah Robertson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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 no member list

Date: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-09

Old address: Eden House, Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BL

New address: C/O Axis Management Ltd 5 Royal Crescent Lower Ground Floor Cheltenham Gloucestershire GL50 3DA

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDCO LTD.

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:10691459
Status:ACTIVE
Category:Private Limited Company

GPG IT CONTRACTING LIMITED

35 GIPSY LANE,WELLINGBOROUGH,NN29 7DJ

Number:11701354
Status:ACTIVE
Category:Private Limited Company

MH47 LIMITED

CASTLE HOUSE,AMMANFORD,SA18 2NB

Number:10467287
Status:ACTIVE
Category:Private Limited Company

MILITARY STANDARD FITNESS LTD

1 BOND STREET,COLNE,BB8 9DG

Number:10938455
Status:ACTIVE
Category:Private Limited Company

MONKEY MEI TAI LLP

15 GIBWOOD ROAD,MANCHESTER,M22 4BR

Number:OC373150
Status:ACTIVE
Category:Limited Liability Partnership

SHIV'S TIFFINS LTD.

33 STARBANK ROAD,BIRMINGHAM,B10 9LE

Number:10261449
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