Advanced company searchLink opens in new window

EAGLEHAWK PROPERTIES LTD

Company number 03170326

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)
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Ms Sarah Jane Newton on 27 February 2018
05 Jun 2017 MR04 Satisfaction of charge 15 in full
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
27 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Dec 2014 TM02 Termination of appointment of Delia May Newton as a secretary on 16 August 2014
19 May 2014 AP01 Appointment of Ms Sarah Jane Newton as a director
02 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 27 June 2013
01 Apr 2013 AA Total exemption small company accounts made up to 27 June 2012
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Mar 2013 AD01 Registered office address changed from Flat 2 Old Granary Station Road Yaxham Dereham Norfolk NR19 1RD England on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Rainer Newton on 11 March 2013
11 Mar 2013 CH03 Secretary's details changed for Delia May Newton on 11 March 2013
11 Mar 2013 CH03 Secretary's details changed for Rainer Newton on 11 March 2013
22 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 15
16 Jul 2012 AD01 Registered office address changed from Park Lodge Rectory Hill Rickinghall Suffolk IP22 1EH on 16 July 2012
26 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 27 June 2011
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12