EAGLE ONE HOMES LIMITED

01965376
EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER EX5 2FN

Documents

Documents
Date Category Description Pages
17 Dec 2023 accounts Annual Accounts 11 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2023 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 11 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2021 accounts Annual Accounts 12 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2021 mortgage Registration of a charge 10 Buy now
20 Jan 2021 mortgage Registration of a charge 11 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 11 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 11 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 15 Buy now
19 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 6 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 7 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2016 officers Appointment of director (Jonathan Michael Symons) 3 Buy now
02 Jan 2016 officers Appointment of director (Paul Raymond Withers) 3 Buy now
23 Dec 2015 mortgage Registration of a charge 26 Buy now
17 Dec 2015 mortgage Registration of a charge 27 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 accounts Annual Accounts 6 Buy now
21 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 mortgage Registration of a charge 15 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 officers Termination of appointment of director (Andrew Cutler) 2 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
26 Apr 2013 mortgage Registration of a charge 44 Buy now
26 Apr 2013 mortgage Registration of a charge 22 Buy now
26 Apr 2013 mortgage Registration of a charge 19 Buy now
26 Apr 2013 mortgage Registration of a charge 48 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 accounts Change Account Reference Date Company Current Extended 2 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Nicholas Ian Hole) 2 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Paul Goodes) 2 Buy now
06 May 2010 officers Change of particulars for secretary (Paul James Goodes) 3 Buy now
06 May 2010 officers Change of particulars for director (Paul James Goodes) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Andrew Philip Cutler) 5 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher David Fayers) 3 Buy now
03 Feb 2010 accounts Annual Accounts 16 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
28 Jan 2009 accounts Annual Accounts 13 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 37 4 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 36 4 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 35 4 Buy now
17 Nov 2008 annual-return Return made up to 17/11/08; full list of members 4 Buy now
15 May 2008 officers Director appointed nicholas ian hole 3 Buy now
10 Dec 2007 accounts Annual Accounts 14 Buy now
19 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2007 accounts Annual Accounts 13 Buy now
20 Nov 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
09 Jan 2006 accounts Annual Accounts 13 Buy now
23 Nov 2005 annual-return Return made up to 17/11/05; full list of members 2 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
27 May 2005 mortgage Particulars of mortgage/charge 5 Buy now
06 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Dec 2004 officers Director's particulars changed 1 Buy now
02 Dec 2004 accounts Annual Accounts 13 Buy now
01 Dec 2004 annual-return Return made up to 17/11/04; full list of members 7 Buy now
20 May 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Feb 2004 accounts Annual Accounts 14 Buy now
22 Dec 2003 annual-return Return made up to 17/11/03; full list of members 7 Buy now
19 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: mamhead house mamhead, exeter EX6 8HD 1 Buy now
28 Feb 2003 annual-return Return made up to 17/11/02; full list of members 10 Buy now
29 Jan 2003 accounts Annual Accounts 15 Buy now
27 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now