Eagle Relocations & Logistics Ltd was registered on 16 October 2002, it's status at Companies House is "Active". This company has 5 directors listed as Sharma, Keshav Nath, Sharma, Onkar, Sharma, Ram Labhaya, Sharma, Vivak, Toner, Annette Lynn. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMA, Keshav Nath | 16 October 2002 | - | 1 |
SHARMA, Onkar | 16 October 2002 | - | 1 |
SHARMA, Ram Labhaya | 16 October 2002 | - | 1 |
SHARMA, Vivak | 16 October 2002 | 15 October 2010 | 1 |
TONER, Annette Lynn | 01 January 2016 | 29 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
RESOLUTIONS - N/A | 14 July 2020 | |
SH01 - Return of Allotment of shares | 14 July 2020 | |
CS01 - N/A | 25 October 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 19 November 2018 | |
AA - Annual Accounts | 07 August 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
CS01 - N/A | 23 October 2017 | |
CH03 - Change of particulars for secretary | 23 October 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
AA - Annual Accounts | 31 May 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
CS01 - N/A | 17 October 2016 | |
CH01 - Change of particulars for director | 13 October 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
AR01 - Annual Return | 17 October 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 28 October 2013 | |
CH01 - Change of particulars for director | 17 October 2013 | |
CH03 - Change of particulars for secretary | 17 October 2013 | |
AA - Annual Accounts | 04 December 2012 | |
TM01 - Termination of appointment of director | 16 November 2012 | |
AR01 - Annual Return | 16 November 2012 | |
AD01 - Change of registered office address | 23 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
CERTNM - Change of name certificate | 09 October 2012 | |
CONNOT - N/A | 09 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 21 November 2011 | |
MG01 - Particulars of a mortgage or charge | 18 January 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 07 January 2010 | |
RESOLUTIONS - N/A | 28 November 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 November 2009 | |
SH01 - Return of Allotment of shares | 28 November 2009 | |
MISC - Miscellaneous document | 28 November 2009 | |
AA - Annual Accounts | 03 August 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363s - Annual Return | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2007 | |
363s - Annual Return | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2005 | |
AA - Annual Accounts | 05 July 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
225 - Change of Accounting Reference Date | 01 February 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
287 - Change in situation or address of Registered Office | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2002 | |
NEWINC - New incorporation documents | 16 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 10 January 2011 | Outstanding |
N/A |
Deposit agreement | 01 February 2008 | Outstanding |
N/A |
Guarantee & debenture | 06 November 2006 | Outstanding |
N/A |
Debenture | 25 February 2005 | Fully Satisfied |
N/A |