Established in 2000, Eagle 456 Ltd has its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Case, Timothy John, Norris, Alice, Saunders, Jane Ann, Watkins, Simon Peter for the company in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Alice | 12 June 2000 | 12 July 2006 | 1 |
SAUNDERS, Jane Ann | 18 April 2000 | 12 June 2000 | 1 |
WATKINS, Simon Peter | 12 June 2000 | 12 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASE, Timothy John | 12 June 2000 | 12 July 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 September 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 24 April 2020 | |
PSC05 - N/A | 09 April 2020 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
TM02 - Termination of appointment of secretary | 08 October 2019 | |
AD01 - Change of registered office address | 29 June 2019 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 29 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
PSC02 - N/A | 26 April 2018 | |
PSC07 - N/A | 26 April 2018 | |
CH01 - Change of particulars for director | 26 April 2018 | |
RESOLUTIONS - N/A | 23 November 2017 | |
MA - Memorandum and Articles | 23 November 2017 | |
MR01 - N/A | 31 October 2017 | |
MR04 - N/A | 26 October 2017 | |
MR01 - N/A | 25 October 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 05 May 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AP01 - Appointment of director | 11 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 20 April 2012 | |
RESOLUTIONS - N/A | 11 August 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA01 - Change of accounting reference date | 18 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
AUD - Auditor's letter of resignation | 23 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
RESOLUTIONS - N/A | 01 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 November 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
225 - Change of Accounting Reference Date | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2006 | |
CERTNM - Change of name certificate | 28 July 2006 | |
RESOLUTIONS - N/A | 21 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 12 May 2006 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 02 May 2003 | |
363s - Annual Return | 08 May 2002 | |
RESOLUTIONS - N/A | 22 February 2002 | |
AA - Annual Accounts | 21 February 2002 | |
225 - Change of Accounting Reference Date | 29 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2001 | |
363s - Annual Return | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 16 September 2000 | |
SA - Shares agreement | 12 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
MEM/ARTS - N/A | 08 August 2000 | |
CERTNM - Change of name certificate | 03 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
RESOLUTIONS - N/A | 31 May 2000 | |
RESOLUTIONS - N/A | 31 May 2000 | |
123 - Notice of increase in nominal capital | 31 May 2000 | |
NEWINC - New incorporation documents | 18 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2017 | Outstanding |
N/A |
A registered charge | 20 October 2017 | Outstanding |
N/A |
Debenture | 01 November 2007 | Fully Satisfied |
N/A |
Charge | 02 August 2006 | Fully Satisfied |
N/A |
Debenture | 12 July 2006 | Fully Satisfied |
N/A |
Transfer | 29 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 29 August 2000 | Fully Satisfied |
N/A |