- Company Overview for EAGLE HEADHUNTERS LIMITED (03894024)
- Filing history for EAGLE HEADHUNTERS LIMITED (03894024)
- People for EAGLE HEADHUNTERS LIMITED (03894024)
- Charges for EAGLE HEADHUNTERS LIMITED (03894024)
- More for EAGLE HEADHUNTERS LIMITED (03894024)
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) |
---|---|---|---|
06 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Rupert Godfrey John Murray on 1 February 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Rupert Godfrey John Murray on 1 November 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
19 Nov 2009 | TM02 | Termination of appointment of Wey Valley Secretarial Ltd as a secretary | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Feb 2009 | 363a | Return made up to 14/12/08; no change of members | |
26 Jan 2009 | 288c | Director's change of particulars / rupert murray / 02/10/2008 | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 610 the bridge 334 queenstown road battersea london SW8 4NP | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Feb 2008 | 363s | Return made up to 14/12/07; no change of members |