Advanced company searchLink opens in new window

EAGLE STAR HOLDINGS LIMITED

Company number 01416463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2018 PSC02 Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on 6 April 2016
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
08 May 2018 AA Full accounts made up to 31 December 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
26 Apr 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AP01 Appointment of Mrs Helen Alison Pickford as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Neil James Evans as a director on 31 March 2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2015 TM01 Termination of appointment of Gary Paul John Shaughnessy as a director on 2 October 2015
05 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000
15 Apr 2015 AA Full accounts made up to 31 December 2014
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 CC04 Statement of company's objects
01 Apr 2014 AP01 Appointment of Gary Paul John Shaughnessy as a director
01 Apr 2014 TM02 Termination of appointment of Ann Blundell as a secretary
01 Apr 2014 TM02 Termination of appointment of Ian Ritchie as a secretary
01 Apr 2014 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
10 Oct 2013 AD01 Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 10 October 2013
16 Jul 2013 AP01 Appointment of Mr James Richard Sykes as a director
15 Jul 2013 TM02 Termination of appointment of Nigel Lowe as a secretary
15 Jul 2013 TM01 Termination of appointment of Daniel Pender as a director