About

Registered Number: 04550714
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

 

Having been setup in 2002, Eaglesmead Ltd has its registered office in Bourne, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 21 February 2011
AR01 - Annual Return 29 November 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 02 October 2007
353 - Register of members 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
353 - Register of members 11 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
MEM/ARTS - N/A 21 February 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 05 December 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
395 - Particulars of a mortgage or charge 30 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.