Download leads from Nexok and grow your business. Find out more

Eagle Hall Estates Limited

Documents

Total Documents132
Total Pages719

Filing History

20 April 2020Confirmation statement made on 14 April 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
18 April 2019Confirmation statement made on 14 April 2019 with updates
3 December 2018Total exemption full accounts made up to 31 March 2018
27 September 2018Confirmation statement made on 14 April 2018 with updates
16 April 2018Confirmation statement made on 13 April 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Secretary's details changed for Carolyn Fiona Chennells on 24 June 2017
9 August 2017Secretary's details changed for Carolyn Fiona Chennells on 24 June 2017
13 April 2017Confirmation statement made on 13 April 2017 with updates
13 April 2017Confirmation statement made on 13 April 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,300
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,300
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,300
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 8,300
11 January 2015Total exemption small company accounts made up to 31 March 2014
11 January 2015Total exemption small company accounts made up to 31 March 2014
22 October 2014Termination of appointment of Rosamund Mabel Chennells as a director on 5 July 2014
22 October 2014Termination of appointment of Rosamund Mabel Chennells as a director on 5 July 2014
22 October 2014Termination of appointment of Rosamund Mabel Chennells as a director on 5 July 2014
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,300
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,300
27 March 2014Appointment of Mr Julius John Joel as a director
27 March 2014Appointment of Mr Julius John Joel as a director
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
9 April 2013Auditor's resignation
9 April 2013Auditor's resignation
20 March 2013Auditor's resignation
20 March 2013Auditor's resignation
24 January 2013Accounts for a small company made up to 31 March 2012
24 January 2013Accounts for a small company made up to 31 March 2012
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
6 January 2012Accounts for a small company made up to 31 March 2011
6 January 2012Accounts for a small company made up to 31 March 2011
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
29 October 2010Accounts for a small company made up to 31 March 2010
29 October 2010Accounts for a small company made up to 31 March 2010
28 April 2010Director's details changed for Mr Michael Gordon Chennells on 17 April 2010
28 April 2010Director's details changed for Mr Patrick Edward Chennells on 17 April 2010
28 April 2010Director's details changed for Rosamund Mabel Chennells on 17 April 2010
28 April 2010Director's details changed for Rosamund Mabel Chennells on 17 April 2010
28 April 2010Director's details changed for Mr Andrew Curtis Chennells on 17 April 2010
28 April 2010Director's details changed for Mr Patrick Edward Chennells on 17 April 2010
28 April 2010Director's details changed for Mr Andrew Curtis Chennells on 17 April 2010
28 April 2010Director's details changed for Mr Michael Gordon Chennells on 17 April 2010
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
28 April 2010Director's details changed for Mr Gordon Harry Chennells on 17 April 2010
28 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
28 April 2010Director's details changed for Mr Gordon Harry Chennells on 17 April 2010
5 October 2009Full accounts made up to 31 March 2009
5 October 2009Full accounts made up to 31 March 2009
29 April 2009Return made up to 17/04/09; full list of members
29 April 2009Director's change of particulars / andrew chennells / 01/09/2008
29 April 2009Director's change of particulars / andrew chennells / 01/09/2008
29 April 2009Return made up to 17/04/09; full list of members
30 January 2009Accounts for a small company made up to 31 March 2008
30 January 2009Accounts for a small company made up to 31 March 2008
15 May 2008Director's change of particulars / gordon chennells / 06/01/2008
15 May 2008Director's change of particulars / rosamund chennells / 06/01/2008
15 May 2008Return made up to 17/04/08; full list of members
15 May 2008Director's change of particulars / rosamund chennells / 06/01/2008
15 May 2008Director's change of particulars / gordon chennells / 06/01/2008
15 May 2008Return made up to 17/04/08; full list of members
18 January 2008Accounts for a small company made up to 31 March 2007
18 January 2008Accounts for a small company made up to 31 March 2007
8 November 2007Declaration of satisfaction of mortgage/charge
8 November 2007Declaration of satisfaction of mortgage/charge
9 May 2007Auditor's resignation
9 May 2007Auditor's resignation
30 April 2007Return made up to 17/04/07; full list of members
30 April 2007Return made up to 17/04/07; full list of members
5 December 2006Accounts for a small company made up to 31 March 2006
5 December 2006Accounts for a small company made up to 31 March 2006
15 May 2006Return made up to 17/04/06; full list of members
15 May 2006Return made up to 17/04/06; full list of members
3 January 2006Accounts for a small company made up to 31 March 2005
3 January 2006Accounts for a small company made up to 31 March 2005
29 April 2005Return made up to 17/04/05; full list of members
29 April 2005Return made up to 17/04/05; full list of members
19 January 2005Accounts for a small company made up to 31 March 2004
19 January 2005Accounts for a small company made up to 31 March 2004
13 July 2004Particulars of mortgage/charge
13 July 2004Particulars of mortgage/charge
8 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
8 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
6 February 2004Accounts for a small company made up to 31 March 2003
6 February 2004Accounts for a small company made up to 31 March 2003
13 December 2003Particulars of property mortgage/charge
13 December 2003Particulars of property mortgage/charge
11 May 2003Return made up to 17/04/03; full list of members
11 May 2003Director resigned
11 May 2003Secretary resigned
11 May 2003Director resigned
11 May 2003Secretary resigned
11 May 2003Return made up to 17/04/03; full list of members
10 April 2003Particulars of mortgage/charge
10 April 2003Particulars of mortgage/charge
7 December 2002Particulars of mortgage/charge
7 December 2002Particulars of mortgage/charge
21 July 2002Resolutions
  • RES13 ‐ Re:app sh cap purchase 01/05/02
21 July 2002Resolutions
  • RES13 ‐ Re:app sh cap purchase 01/05/02
21 July 2002Statement of affairs
21 July 2002Ad 01/05/02--------- £ si 8299@1=8299 £ ic 1/8300
21 July 2002Ad 01/05/02--------- £ si 8299@1=8299 £ ic 1/8300
21 July 2002Statement of affairs
11 June 2002Resolutions
  • RES13 ‐ Re:app aud/app bankers 08/05/02
11 June 2002Resolutions
  • RES13 ‐ Re:app aud/app bankers 08/05/02
11 June 2002New director appointed
11 June 2002New director appointed
11 June 2002New director appointed
11 June 2002New director appointed
20 May 2002New secretary appointed
20 May 2002New secretary appointed
2 May 2002New director appointed
2 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002New director appointed
2 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03
2 May 2002New director appointed
17 April 2002Incorporation
17 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing