About

Registered Number: 06044647
Date of Incorporation: 08/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2 Island Cottages, Jubilee Road Jubilee Road, Littlewick Green, Maidenhead, Berkshire, SL6 3QX

 

Eagle Ltd was registered on 08 January 2007, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Holland, Mark, French, Susan Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Mark 06 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Susan Jean 01 March 2007 23 January 2018 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 15 January 2019
PSC01 - N/A 15 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AD01 - Change of registered office address 18 October 2015
AA - Annual Accounts 16 October 2015
MR01 - N/A 30 July 2015
MR01 - N/A 30 July 2015
MR04 - N/A 30 July 2015
MR04 - N/A 30 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 14 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 31 March 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
287 - Change in situation or address of Registered Office 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
287 - Change in situation or address of Registered Office 18 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2015 Outstanding

N/A

A registered charge 28 July 2015 Outstanding

N/A

Legal charge 04 July 2008 Fully Satisfied

N/A

Debenture 12 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.