EAGLESTONE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EAGLESTONE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07577428

Incorporation date

24/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANTONY BATTY & CO THAMES VALLEY, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon01/11/2023
Final Gazette dissolved following liquidation
dot icon01/08/2023
Return of final meeting in a members' voluntary winding up
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon04/04/2022
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2022-04-04
dot icon04/04/2022
Declaration of solvency
dot icon04/04/2022
Appointment of a voluntary liquidator
dot icon04/04/2022
Resolutions
dot icon08/02/2022
Notification of a person with significant control statement
dot icon08/02/2022
Cessation of Professor Robert Alexander Eaglestone as a person with significant control on 2022-02-08
dot icon08/02/2022
Notification of Professor Robert Alexander Eaglestone as a person with significant control on 2022-02-08
dot icon08/02/2022
Cessation of Clare Eaglestone as a person with significant control on 2022-02-08
dot icon03/12/2021
Change of details for a person with significant control
dot icon29/07/2021
Termination of appointment of Stephen Richard Daniels as a director on 2021-07-27
dot icon29/07/2021
Termination of appointment of a secretary
dot icon27/07/2021
Termination of appointment of Ctc Directorships Ltd as a director on 2021-07-27
dot icon27/07/2021
Appointment of Mr Edward William Mole as a director on 2021-07-27
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-03-24 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/05/2018
Withdrawal of a person with significant control statement on 2018-05-02
dot icon02/05/2018
Notification of Clare Eaglestone as a person with significant control on 2018-03-24
dot icon02/05/2018
Confirmation statement made on 2018-03-24 with updates
dot icon20/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon12/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/09/2014
Secretary's details changed
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 7-9 Swallow Street London W1B 4DE on 2014-04-14
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon31/01/2014
Appointment of Mr Robert James Rickman as a director
dot icon31/01/2014
Termination of appointment of David Foster as a director
dot icon12/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Robert Rickman as a director
dot icon06/12/2011
Appointment of Mr Robert James Rickman as a director
dot icon24/11/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-04-01
dot icon09/11/2011
Previous accounting period shortened from 2012-03-31 to 2011-09-30
dot icon13/09/2011
Appointment of Mr David Martin Foster as a director
dot icon07/04/2011
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2011-04-07
dot icon05/04/2011
Secretary's details changed for Capital Trading Company Secretaries Limited on 2011-04-01
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon24/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLESTONE DEVELOPMENTS LIMITED

EAGLESTONE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 24/03/2011 with the registered office located at C/O ANTONY BATTY & CO THAMES VALLEY, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLESTONE DEVELOPMENTS LIMITED?

toggle

EAGLESTONE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 24/03/2011 and dissolved on 01/11/2023.

Where is EAGLESTONE DEVELOPMENTS LIMITED located?

toggle

EAGLESTONE DEVELOPMENTS LIMITED is registered at C/O ANTONY BATTY & CO THAMES VALLEY, Innovation Centre 99 Park Drive, Milton Park, Oxfordshire OX14 4RY.

What does EAGLESTONE DEVELOPMENTS LIMITED do?

toggle

EAGLESTONE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EAGLESTONE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/11/2023: Final Gazette dissolved following liquidation.