STEVEN EAGELL SOUTH HERTS LIMITED

06960933
10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 14 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 4 Buy now
23 Aug 2021 accounts Annual Accounts 5 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 12 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2019 accounts Annual Accounts 12 Buy now
03 Oct 2018 accounts Annual Accounts 12 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 accounts Annual Accounts 11 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
03 May 2016 accounts Annual Accounts 14 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 accounts Annual Accounts 11 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 11 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 18 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 18 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Richard Macnamara) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Alun Jones) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Mark Herbert) 2 Buy now
10 Feb 2012 officers Appointment of director (Gary Mark Smith) 3 Buy now
10 Feb 2012 officers Appointment of director (Steven Michael Eagell) 3 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2012 officers Termination of appointment of director (Andrew Dick) 1 Buy now
22 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
22 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 2 Buy now
20 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
20 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
20 Jul 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 officers Appointment of director (Mr Andrew Francis Dick) 2 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 officers Appointment of director (Mark Philip Herbert) 2 Buy now
27 Jun 2011 officers Appointment of secretary (Richard James Macnamara) 2 Buy now
27 Jun 2011 officers Appointment of director (Mr Alun Morton Jones) 2 Buy now
24 Jun 2011 officers Termination of appointment of director (George Oscroft) 1 Buy now
24 Jun 2011 officers Termination of appointment of director (Richard Forman) 1 Buy now
24 Jun 2011 officers Termination of appointment of director (Andrew Dick) 1 Buy now
24 Jun 2011 officers Termination of appointment of secretary (Clive Gear) 1 Buy now
12 May 2011 accounts Annual Accounts 23 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Richard John Forman) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr George Roger Oscroft) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Andrew Francis Dick) 2 Buy now
27 Jul 2010 officers Change of particulars for secretary (Mr Clive Gear) 1 Buy now
22 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
22 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
27 May 2010 accounts Annual Accounts 22 Buy now
20 Feb 2010 mortgage Particulars of a mortgage or charge 10 Buy now
14 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/12/2009 1 Buy now
14 Jul 2009 incorporation Incorporation Company 17 Buy now