Advanced company searchLink opens in new window

EAGLE STAR HOLDINGS LIMITED

Company number 01416463

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Christopher Horne on 24 October 2022
25 Oct 2022 CH01 Director's details changed for Gareth David Jenkins on 24 October 2022
24 Oct 2022 AD02 Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
31 Aug 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 120,155,000
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
15 Nov 2021 PSC05 Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 12 November 2021
12 Nov 2021 CH04 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 12 November 2021
16 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 AUD Auditor's resignation
25 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 AP01 Appointment of Mr Christopher Horne as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of Helen Alison Pickford as a director on 30 June 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 May 2020 TM01 Termination of appointment of James Richard Sykes as a director on 31 December 2019
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 70,050,000
07 Jan 2020 AP01 Appointment of Gareth David Jenkins as a director on 1 January 2020
08 Jul 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
14 May 2018 PSC02 Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on 6 April 2016
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates