- Company Overview for EAGLEYE LIMITED (03708390)
- Filing history for EAGLEYE LIMITED (03708390)
- People for EAGLEYE LIMITED (03708390)
- More for EAGLEYE LIMITED (03708390)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Amanda Jane Smith on 14 June 2013 | |
06 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Sallie Stiles on 5 November 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ United Kingdom on 15 August 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 22 February 2012 | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of John Clare as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 14 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Sallie Stiles on 4 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Philip Newman on 4 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Amanda Jane Smith on 4 February 2011 | |
22 Oct 2010 | TM01 | Termination of appointment of Stephen Turner as a director | |
20 Oct 2010 | AP01 | Appointment of Miss Danielle Elizabeth French as a director | |
16 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
11 Mar 2009 | 288b | Appointment terminated secretary drawflight estates LIMITED |