EAGLESTONE DEVELOPMENTS LIMITED - MILTON PARK


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-11-01 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-08-01 View Report
Insolvency. Brought down date: 2023-03-24. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Confirmation statement. Statement with updates. 2022-04-06 View Report
Address. New address: Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY. Change date: 2022-04-04. Old address: 6th Floor 338 Euston Road London NW1 3BG. 2022-04-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-04 View Report
Resolution. Description: Resolutions. 2022-04-04 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-02-08 View Report
Persons with significant control. Cessation date: 2022-02-08. Psc name: Professor Robert Alexander Eaglestone. 2022-02-08 View Report
Persons with significant control. Psc name: Professor Robert Alexander Eaglestone. Notification date: 2022-02-08. 2022-02-08 View Report
Persons with significant control. Cessation date: 2022-02-08. Psc name: Clare Eaglestone. 2022-02-08 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-12-03 View Report
Officers. Officer name: Stephen Richard Daniels. Termination date: 2021-07-27. 2021-07-29 View Report
Officers. Termination secretary company. 2021-07-29 View Report
Officers. Termination date: 2021-07-27. Officer name: Ctc Directorships Ltd. 2021-07-27 View Report
Officers. Officer name: Mr Edward William Mole. Appointment date: 2021-07-27. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Officers. Officer name: Ctc Directorships Ltd. Appointment date: 2020-10-22. 2020-12-09 View Report
Officers. Termination date: 2020-10-22. Officer name: Robert James Rickman. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-03-27 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Persons with significant control. Notification date: 2018-03-24. Psc name: Clare Eaglestone. 2018-05-02 View Report
Persons with significant control. Withdrawal date: 2018-05-02. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Officers. Officer name: Mr Robert James Rickman. Change date: 2017-06-20. 2017-06-20 View Report
Officers. Officer name: Mr Stephen Richards Daniels. Change date: 2017-06-20. 2017-06-20 View Report
Accounts. Accounts type total exemption full. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Officers. Change corporate secretary company. 2014-09-05 View Report
Accounts. Accounts type total exemption full. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Address. Change date: 2014-04-14. Old address: 7-9 Swallow Street London W1B 4DE. 2014-04-14 View Report
Officers. Officer name: Capital Trading Companies Secretaries Limited. Change date: 2014-04-09. 2014-04-10 View Report
Officers. Officer name: Mr Robert James Rickman. 2014-01-31 View Report
Officers. Officer name: David Foster. 2014-01-31 View Report
Officers. Change date: 2013-12-08. Officer name: Mr Stephen Richards Daniels. 2013-12-12 View Report
Accounts. Accounts type total exemption full. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report