- Company Overview for EAGLE STAR HOLDINGS LIMITED (01416463)
- Filing history for EAGLE STAR HOLDINGS LIMITED (01416463)
- People for EAGLE STAR HOLDINGS LIMITED (01416463)
- More for EAGLE STAR HOLDINGS LIMITED (01416463)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
25 Oct 2022 | CH01 | Director's details changed for Mr Christopher Horne on 24 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Gareth David Jenkins on 24 October 2022 | |
24 Oct 2022 | AD02 | Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | |
31 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 June 2022
|
|
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
15 Nov 2021 | PSC05 | Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 12 November 2021 | |
12 Nov 2021 | CH04 | Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 12 November 2021 | |
16 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | AUD | Auditor's resignation | |
25 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2020 | AP01 | Appointment of Mr Christopher Horne as a director on 30 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Helen Alison Pickford as a director on 30 June 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 May 2020 | TM01 | Termination of appointment of James Richard Sykes as a director on 31 December 2019 | |
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
07 Jan 2020 | AP01 | Appointment of Gareth David Jenkins as a director on 1 January 2020 | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates |