EAGLE PLACE SOUTH STREET TAUNTON LIMITED
Company number 09910737
- Company Overview for EAGLE PLACE SOUTH STREET TAUNTON LIMITED (09910737)
- Filing history for EAGLE PLACE SOUTH STREET TAUNTON LIMITED (09910737)
- People for EAGLE PLACE SOUTH STREET TAUNTON LIMITED (09910737)
- More for EAGLE PLACE SOUTH STREET TAUNTON LIMITED (09910737)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
18 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
03 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 52 South Street South Street Taunton TA1 3AF England to Vicarage Farm, Bishopswood Chard TA20 3SD on 18 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from , 4 Eagle Place, Taunton, TA1 3AF, England to 52 South Street South Street Taunton TA1 3AF on 9 December 2019 | |
09 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 May 2017 | AD01 | Registered office address changed from , Swan House 1 Waters Edge, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RJ, United Kingdom to 52 South Street South Street Taunton TA1 3AF on 8 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Simon Matthew Kille Westwell as a director on 8 May 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AP01 | Appointment of Theody Miles Palaran as a director on 26 January 2016 | |
14 Mar 2016 | AP01 | Appointment of Julie Mae Agsam as a director on 26 January 2016 |