EAGLE TARGET 2 LIMITED

09276094
ST MATTHEWS SHAFTESBURY DRIVE BURNTWOOD STAFFORDSHIRE WS7 9QP

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 21 Buy now
24 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 116 Buy now
24 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
24 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 3 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2023 accounts Annual Accounts 19 Buy now
03 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Jun 2023 resolution Resolution 2 Buy now
15 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 99 Buy now
15 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
22 May 2023 capital Return of Allotment of shares 3 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2022 accounts Annual Accounts 22 Buy now
25 Aug 2022 capital Return of Allotment of shares 3 Buy now
18 Jan 2022 capital Return of Allotment of shares 4 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 20 Buy now
22 Sep 2021 officers Termination of appointment of director (Simon Andrew Irons) 1 Buy now
22 Sep 2021 officers Appointment of director (Mr Matthew Peter Muller) 2 Buy now
22 Sep 2021 officers Termination of appointment of director (Jean-Charles Charles Douin) 1 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2020 accounts Annual Accounts 19 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 mortgage Registration of a charge 129 Buy now
31 Oct 2019 mortgage Registration of a charge 24 Buy now
07 Oct 2019 accounts Annual Accounts 17 Buy now
14 Dec 2018 officers Appointment of director (Mr Matthew Davies) 2 Buy now
05 Nov 2018 mortgage Registration of a charge 108 Buy now
01 Nov 2018 mortgage Registration of a charge 23 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 17 Buy now
03 Jan 2018 officers Termination of appointment of director (John Brian Woodward) 1 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 18 Buy now
12 Jun 2017 mortgage Registration of a charge 24 Buy now
08 Jun 2017 mortgage Registration of a charge 107 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 16 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 mortgage Registration of a charge 24 Buy now
11 May 2015 mortgage Registration of a charge 80 Buy now
29 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jan 2015 resolution Resolution 3 Buy now
09 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
02 Jan 2015 resolution Resolution 15 Buy now
02 Jan 2015 capital Return of Allotment of shares 4 Buy now
02 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2014 officers Appointment of director (Mr Jean-Charles Douin) 2 Buy now
18 Dec 2014 officers Appointment of director (Mr John Brian Woodward) 2 Buy now
18 Dec 2014 officers Appointment of director (Mr Simon Andrew Irons) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Stanley Elliot Maron) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Adam Loren Cohn) 1 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2014 incorporation Incorporation Company 33 Buy now