- Company Overview for EAGERFRONT LIMITED (02020230)
- Filing history for EAGERFRONT LIMITED (02020230)
- People for EAGERFRONT LIMITED (02020230)
- More for EAGERFRONT LIMITED (02020230)
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) |
---|---|---|---|
05 Jun 2017 | TM02 | Termination of appointment of David Hugh Davies as a secretary on 10 April 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Richard James Carpenter on 10 February 2017 | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Richard James Carpenter on 28 May 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Martin Jeremy Spayes as a director on 7 February 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 43, Millrace Close, Lisvane, Cardiff Millrace Close Lisvane Cardiff CF14 0UQ Wales to 43 Millrace Close Lisvane Cardiff CF14 0UQ on 4 March 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Roy Colin Newman as a secretary on 4 September 2014 | |
02 Mar 2015 | AP03 | Appointment of Mr David Hugh Davies as a secretary on 1 February 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 7 Sylvester Close Speen Newbury Berkshire RG14 1SU to 43, Millrace Close, Lisvane, Cardiff Millrace Close Lisvane Cardiff CF14 0UQ on 2 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Roy Colin Newman as a director on 4 September 2014 | |
28 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
05 Aug 2013 | CH01 | Director's details changed for Richard James Carpenter on 2 December 2012 | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Roy Colin Newman on 27 July 2010 |