Advanced company searchLink opens in new window

EAGLE ONE MMVI LIMITED

Company number 05997053

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)
11 Nov 2010 AP01 Appointment of Mr Nicholas Ian Hole as a director
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Christopher David Fayers on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Andrew Philip Cutler on 23 April 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
13 Nov 2008 363a Return made up to 13/11/08; full list of members
10 Sep 2008 AA Full accounts made up to 31 March 2008
13 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Dec 2007 363a Return made up to 13/11/07; full list of members
03 Nov 2007 395 Particulars of mortgage/charge
23 May 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
05 Jan 2007 CERTNM Company name changed dartington crystal property comp any LIMITED\certificate issued on 05/01/07
03 Jan 2007 88(2)O Ad 16/11/06--------- £ si 99@1
15 Dec 2006 395 Particulars of mortgage/charge
15 Dec 2006 288a New secretary appointed;new director appointed
15 Dec 2006 288a New director appointed
15 Dec 2006 287 Registered office changed on 15/12/06 from: woodwater house pynes hill exeter EX2 5WR
15 Dec 2006 288b Secretary resigned
15 Dec 2006 288b Director resigned
15 Dec 2006 288b Director resigned
15 Dec 2006 288b Director resigned
15 Dec 2006 288b Director resigned