EAGLES CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08911982 |
Category | |
Incorporated | 26 Feb 2014 |
Age | 10 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 10691459 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GIPSY LANE,WELLINGBOROUGH,NN29 7DJ
Number: | 11701354 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,AMMANFORD,SA18 2NB
Number: | 10467287 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOND STREET,COLNE,BB8 9DG
Number: | 10938455 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GIBWOOD ROAD,MANCHESTER,M22 4BR
Number: | OC373150 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
33 STARBANK ROAD,BIRMINGHAM,B10 9LE
Number: | 10261449 |
Status: | ACTIVE |
Category: | Private Limited Company |