About

Registered Number: 03794364
Date of Incorporation: 23/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 36 The Crescent, Bricket Wood, St. Albans, AL2 3NF,

 

Eagleflag Ltd was registered on 23 June 1999 and are based in St. Albans, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 3 directors listed as Flynn, Brendan Michael, Murray, Paul, Piper, Andrew Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Paul 13 July 2004 04 September 2007 1
PIPER, Andrew Alexander 24 January 2000 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Brendan Michael 13 July 2004 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AD01 - Change of registered office address 03 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 08 October 2012
AD01 - Change of registered office address 15 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 04 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
287 - Change in situation or address of Registered Office 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 21 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2004
AA - Annual Accounts 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2003
AUD - Auditor's letter of resignation 28 July 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
363s - Annual Return 24 July 2002
363s - Annual Return 10 July 2001
RESOLUTIONS - N/A 30 March 2001
225 - Change of Accounting Reference Date 30 March 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 30 June 2000
395 - Particulars of a mortgage or charge 28 June 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.