- Company Overview for EAGA GROUP LIMITED (09304466)
- Filing history for EAGA GROUP LIMITED (09304466)
- People for EAGA GROUP LIMITED (09304466)
- Charges for EAGA GROUP LIMITED (09304466)
- More for EAGA GROUP LIMITED (09304466)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
24 Jan 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 093044660001 | |
13 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom to Unit 2 Temple Works Furnace Llanelli SA15 4HT on 11 November 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | PSC04 | Change of details for Mr Jonathan David Wilshire as a person with significant control on 3 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Philip James Wilshire on 3 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Philip James Wilshire on 3 February 2021 | |
23 Feb 2021 | PSC01 | Notification of Philip James Wilshire as a person with significant control on 3 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Jonathan David Wilshire on 3 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Jonathan David Wilshire as a person with significant control on 3 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
23 Apr 2019 | AD01 | Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow NP16 5EX Wales to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Bellarmine House 14 Upper Church Street Chepstow NP16 5EX on 23 April 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates |