Eagle Care Homes Ltd was registered on 07 March 2003 and has its registered office in Toronto Street, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 April 2020 | |
AM23 - N/A | 15 January 2020 | |
AM10 - N/A | 15 January 2020 | |
AM10 - N/A | 03 October 2019 | |
AM10 - N/A | 25 March 2019 | |
AM19 - N/A | 29 January 2019 | |
AM10 - N/A | 21 September 2018 | |
AM02 - N/A | 05 June 2018 | |
AM06 - N/A | 03 May 2018 | |
AM03 - N/A | 26 April 2018 | |
AD01 - Change of registered office address | 01 March 2018 | |
AM01 - N/A | 27 February 2018 | |
AM01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA01 - Change of accounting reference date | 28 February 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AAMD - Amended Accounts | 19 September 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AA01 - Change of accounting reference date | 28 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH01 - Change of particulars for director | 06 December 2011 | |
CH03 - Change of particulars for secretary | 06 December 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AR01 - Annual Return | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AA01 - Change of accounting reference date | 26 October 2009 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 25 September 2007 | |
AA - Annual Accounts | 23 April 2007 | |
363a - Annual Return | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
363a - Annual Return | 13 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2004 | |
363s - Annual Return | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 31 March 2003 | |
287 - Change in situation or address of Registered Office | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
NEWINC - New incorporation documents | 07 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 20 October 2009 | Outstanding |
N/A |
Mortgage deed | 20 October 2009 | Outstanding |
N/A |
Mortgage deed | 20 October 2009 | Outstanding |
N/A |
Mortgage deed | 20 October 2009 | Outstanding |
N/A |
Debenture | 19 October 2009 | Outstanding |
N/A |
Legal charge | 14 March 2006 | Fully Satisfied |
N/A |
Legal charge | 14 March 2006 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 December 2004 | Fully Satisfied |
N/A |
Debenture | 07 December 2004 | Fully Satisfied |
N/A |