LONE EAGLE ESTATES LIMITED

04429047
EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER EX5 2FN

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 11 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 11 Buy now
30 Jun 2022 officers Appointment of director (Mr Jonathan Michael Symons) 2 Buy now
30 Jun 2022 officers Appointment of director (Mr Paul Raymond Withers) 2 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2022 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
17 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2022 accounts Annual Accounts 12 Buy now
20 May 2021 accounts Annual Accounts 12 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 resolution Resolution 3 Buy now
26 Apr 2021 incorporation Memorandum Articles 5 Buy now
22 Jun 2020 resolution Resolution 3 Buy now
16 Jun 2020 incorporation Memorandum Articles 6 Buy now
14 May 2020 mortgage Registration of a charge 57 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 9 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 9 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 10 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 5 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
17 Mar 2016 accounts Annual Accounts 5 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 accounts Annual Accounts 8 Buy now
22 Jan 2014 auditors Auditors Resignation Company 1 Buy now
17 Jan 2014 auditors Auditors Resignation Company 1 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 officers Termination of appointment of director (Christopher Fayers) 2 Buy now
26 Jul 2013 officers Termination of appointment of director (Andrew Cutler) 2 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
20 May 2013 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2013 mortgage Registration of a charge 40 Buy now
26 Apr 2013 mortgage Registration of a charge 48 Buy now
26 Apr 2013 mortgage Registration of a charge 48 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
26 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
19 Mar 2012 accounts Annual Accounts 7 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 officers Appointment of director (Mr Nicholas Ian Hole) 3 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
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for secretary (Paul James Goodes) 1 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Andrew Philip Cutler) 6 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher David Fayers) 3 Buy now
24 Mar 2010 accounts Annual Accounts 15 Buy now
06 May 2009 accounts Annual Accounts 12 Buy now
05 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
08 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 12 Buy now
04 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
28 Mar 2007 accounts Annual Accounts 12 Buy now
05 May 2006 annual-return Return made up to 01/05/06; full list of members 2 Buy now
27 Apr 2006 accounts Annual Accounts 11 Buy now
01 Jun 2005 annual-return Return made up to 01/05/05; full list of members; amend 7 Buy now
24 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
05 May 2005 accounts Annual Accounts 11 Buy now
16 Dec 2004 officers Director's particulars changed 1 Buy now
14 May 2004 annual-return Return made up to 01/05/04; full list of members 7 Buy now
03 Mar 2004 accounts Annual Accounts 10 Buy now
18 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jun 2003 annual-return Return made up to 01/05/03; full list of members 7 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD 1 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
29 Jul 2002 accounts Accounting reference date extended from 31/05/03 to 30/06/03 1 Buy now
19 Jul 2002 officers New director appointed 3 Buy now
19 Jul 2002 officers New director appointed 3 Buy now
19 Jul 2002 officers New secretary appointed;new director appointed 3 Buy now
19 Jul 2002 officers New director appointed 3 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
16 Jul 2002 address Registered office changed on 16/07/02 from: 18 cathedral yard exeter EX1 1HE 1 Buy now
15 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2002 incorporation Incorporation Company 14 Buy now