EAGLE ONE MMIII LIMITED

04614207
EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER EX5 2FN

Documents

Documents
Date Category Description Pages
01 Feb 2024 accounts Amended Accounts 10 Buy now
17 Dec 2023 accounts Annual Accounts 10 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 officers Change of particulars for director (Mr Christopher David Fayers) 2 Buy now
22 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2023 accounts Change Account Reference Date Company 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
23 Mar 2022 officers Appointment of director (Mr Jonathan Michael Symons) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
12 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jan 2021 accounts Annual Accounts 9 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 8 Buy now
01 Apr 2019 mortgage Registration of a charge 23 Buy now
08 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 10 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2017 officers Appointment of director (Paul Raymond Withers) 3 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
16 Oct 2015 mortgage Registration of a charge 34 Buy now
16 Oct 2015 mortgage Registration of a charge 9 Buy now
26 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2015 mortgage Registration of a charge 24 Buy now
12 Dec 2014 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
27 Mar 2014 mortgage Registration of a charge 39 Buy now
22 Jan 2014 auditors Auditors Resignation Company 1 Buy now
17 Jan 2014 auditors Auditors Resignation Company 1 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 officers Termination of appointment of director (Andrew Cutler) 2 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 5 Buy now
13 Dec 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 Nicholas Ian Hole) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher David Fayers) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Andrew Philip Cutler) 3 Buy now
03 Feb 2010 accounts Annual Accounts 13 Buy now
11 Dec 2009 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Appointment of director (Mr Nicholas Ian Hole) 3 Buy now
20 Jan 2009 accounts Annual Accounts 12 Buy now
11 Dec 2008 annual-return Return made up to 11/12/08; full list of members 4 Buy now
13 May 2008 officers Appointment terminated director michael bryant 1 Buy now
16 Apr 2008 officers Director appointed michael bryant 3 Buy now
12 Dec 2007 annual-return Return made up to 11/12/07; full list of members 2 Buy now
04 Nov 2007 accounts Annual Accounts 11 Buy now
25 Jan 2007 accounts Annual Accounts 10 Buy now
13 Dec 2006 annual-return Return made up to 11/12/06; full list of members 2 Buy now
22 Dec 2005 annual-return Return made up to 11/12/05; full list of members 2 Buy now
14 Dec 2005 accounts Annual Accounts 9 Buy now
22 Dec 2004 annual-return Return made up to 11/12/04; full list of members 7 Buy now
16 Dec 2004 officers Director's particulars changed 1 Buy now
13 Oct 2004 accounts Annual Accounts 10 Buy now
30 Jun 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
01 Feb 2004 annual-return Return made up to 11/12/03; full list of members 7 Buy now
03 Jun 2003 address Registered office changed on 03/06/03 from: 18 cathedral yard exeter EX1 1HE 1 Buy now
18 Mar 2003 officers Secretary resigned 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
18 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2002 incorporation Incorporation Company 12 Buy now