- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |