- Company Overview for EAGLE UK MIDCO 2 LIMITED (15996925)
- Filing history for EAGLE UK MIDCO 2 LIMITED (15996925)
- People for EAGLE UK MIDCO 2 LIMITED (15996925)
- Charges for EAGLE UK MIDCO 2 LIMITED (15996925)
- More for EAGLE UK MIDCO 2 LIMITED (15996925)
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 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 20 January 2025
|
|
28 Jan 2025 | AP01 | Appointment of Ms Christine Gillian Herbert as a director on 20 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Alan Douglas Payne as a director on 20 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Jeannele Rhecy M’Bembath as a director on 20 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Nicholas Barnaby Philpot as a director on 20 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 27 January 2025 | |
10 Jan 2025 | MR01 | Registration of charge 159969250001, created on 9 January 2025 | |
04 Oct 2024 | AA01 | Current accounting period shortened from 31 October 2025 to 31 March 2025 | |
03 Oct 2024 | NEWINC |
Incorporation
Statement of capital on 2024-10-03
|