- Company Overview for LONE EAGLE RETAIL LIMITED (04252332)
- Filing history for LONE EAGLE RETAIL LIMITED (04252332)
- People for LONE EAGLE RETAIL LIMITED (04252332)
- Charges for LONE EAGLE RETAIL LIMITED (04252332)
- More for LONE EAGLE RETAIL LIMITED (04252332)
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) |
---|---|---|---|
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | MA | Memorandum and Articles of Association | |
14 May 2020 | MR01 | Registration of charge 042523320007, created on 7 May 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr Paul James Goodes on 2 December 2013 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | AUD | Auditor's resignation | |
17 Jan 2014 | AUD | Auditor's resignation | |
12 Dec 2013 | AD01 | Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 12 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
26 Jul 2013 | TM01 | Termination of appointment of Andrew Cutler as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Christopher Fayers as a director | |
26 Apr 2013 | MR01 | Registration of charge 042523320005 | |
26 Apr 2013 | MR01 | Registration of charge 042523320006 |