Advanced company searchLink opens in new window

EAGLE GOLF SERVICES LTD

Company number 09480794

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
13 Mar 2020 PSC01 Notification of Karen Mary Covey as a person with significant control on 25 December 2019
13 Mar 2020 PSC04 Change of details for Mr Julian Charles Covey as a person with significant control on 25 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 AD01 Registered office address changed from , 10 Hatchetts Drive, Woolmer Hill, Haslemere, Surrey, GU27 1LZ, United Kingdom to Mill House Liphook Road Shottermill Haslemere Surrey GU27 3QE on 4 September 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
12 Oct 2016 AA Micro company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 CH01 Director's details changed for Mrs Karen Mary Covey on 30 October 2015
14 Mar 2016 CH01 Director's details changed for Mr Julian Charles Covey on 30 October 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 100