EAGLEWALK HOMES LIMITED - SUTTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-11-13. Old address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England. New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. 2023-11-13 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Address. Change date: 2019-02-18. Old address: C/O Montgomery Swann Scotts Sufferance Wharf 1 Mill Street London SE1 2DE. New address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-03-01 View Report
Mortgage. Charge number: 1. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Accounts. Change account reference date company previous extended. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2015-10-31 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-08-09 View Report
Gazette. Gazette filings brought up to date. 2012-02-01 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Gazette. Gazette notice compulsary. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Change account reference date company previous extended. 2011-04-30 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Accounts. Accounts type total exemption small. 2010-05-31 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2008-07-17. Officer name: Mr Frank Luigi Cornelli. 2010-01-19 View Report
Officers. Change date: 2008-07-17. Officer name: Tracey Teresa Cornelli. 2010-01-19 View Report
Accounts. Accounts type total exemption small. 2009-08-28 View Report
Annual return. Legacy. 2009-04-09 View Report
Accounts. Accounts type total exemption small. 2008-09-02 View Report
Annual return. Legacy. 2007-11-14 View Report
Accounts. Accounts type total exemption small. 2007-09-07 View Report
Accounts. Accounts type total exemption small. 2006-09-06 View Report
Annual return. Legacy. 2006-08-17 View Report
Annual return. Legacy. 2006-02-15 View Report
Address. Description: Registered office changed on 11/08/05 from: c/o oliver plummer 1-5 lillie road london SW6 1TX. 2005-08-11 View Report
Accounts. Accounts type total exemption small. 2005-06-24 View Report
Accounts. Accounts type total exemption small. 2004-09-06 View Report
Annual return. Legacy. 2004-07-13 View Report
Accounts. Accounts type total exemption small. 2003-11-10 View Report