Founded in 1998, Eaglehurst Ltd have registered office in Eastbourne. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Georgiou Johnson, Alexander, Georgiou Johnson, Anton, Alfa Bureau Services Limited, Georgiou, George Anastasi, Georgiou, Maria, Georgiou-paton, Antigoni at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGIOU JOHNSON, Anton | 08 February 2008 | - | 1 |
GEORGIOU, George Anastasi | 03 June 1998 | 23 June 2006 | 1 |
GEORGIOU, Maria | 03 June 1998 | 28 March 2002 | 1 |
GEORGIOU-PATON, Antigoni | 03 June 1998 | 28 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGIOU JOHNSON, Alexander | 01 January 2009 | - | 1 |
ALFA BUREAU SERVICES LIMITED | 01 November 2004 | 01 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
PSC04 - N/A | 12 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2018 | |
CS01 - N/A | 08 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 29 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2015 | |
AR01 - Annual Return | 09 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 11 June 2014 | |
CH01 - Change of particulars for director | 27 April 2014 | |
AR01 - Annual Return | 17 June 2013 | |
CH01 - Change of particulars for director | 15 May 2013 | |
CH03 - Change of particulars for secretary | 15 May 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 27 September 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 16 July 2009 | |
AA - Annual Accounts | 23 March 2009 | |
AA - Annual Accounts | 23 March 2009 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
363s - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 08 December 2006 | |
363s - Annual Return | 29 November 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
363s - Annual Return | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 11 June 2003 | |
363s - Annual Return | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
287 - Change in situation or address of Registered Office | 05 July 2002 | |
AA - Annual Accounts | 05 July 2002 | |
AA - Annual Accounts | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 22 May 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 07 August 1998 | |
395 - Particulars of a mortgage or charge | 07 August 1998 | |
395 - Particulars of a mortgage or charge | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
287 - Change in situation or address of Registered Office | 16 June 1998 | |
225 - Change of Accounting Reference Date | 16 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1998 | |
123 - Notice of increase in nominal capital | 16 June 1998 | |
NEWINC - New incorporation documents | 08 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 July 1998 | Outstanding |
N/A |
Legal mortgage | 31 July 1998 | Outstanding |
N/A |
Legal mortgage | 31 July 1998 | Outstanding |
N/A |