About

Registered Number: 03976043
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Active
Registered Address: 6a High Street, Chelmsford, CM1 1BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.