EAGLE MILL CAPITAL LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE GIBLEN BAGBY
2023-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOLAN GIBLEN
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM GIBLEN
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN GIBLEN
2022-03-01 update statutory_documents CESSATION OF GRAHAM GIBLEN AS A PSC
2022-03-01 update statutory_documents CESSATION OF KATHLEEN GIBLEN AS A PSC
2021-12-07 delete address 9A 9A MAIN STREET GUARDBRIDGE ST ANDREWS FIFE SCOTLAND KY16 0UG
2021-12-07 insert address 9A MAIN STREET GUARDBRIDGE ST. ANDREWS FIFE UNITED KINGDOM KY16 0UG
2021-12-07 update registered_address
2021-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2021 FROM 9A 9A MAIN STREET GUARDBRIDGE ST ANDREWS FIFE KY16 0UG SCOTLAND
2021-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2021 FROM 9A MAIN STREET GUARDBRIDGE ST. ANDREWS KY16 0UG SCOTLAND
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BAGBY / 17/11/2021
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-19 update statutory_documents DIRECTOR APPOINTED MR NOLAN GIBLEN
2019-11-19 update statutory_documents DIRECTOR APPOINTED MRS NATALIE BAGBY
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-07 delete address VERDANT WORKS WEST HENDERSONS WYND DUNDEE DD1 5BT
2018-03-07 insert address 9A 9A MAIN STREET GUARDBRIDGE ST ANDREWS FIFE SCOTLAND KY16 0UG
2018-03-07 update registered_address
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM VERDANT WORKS WEST HENDERSONS WYND DUNDEE DD1 5BT
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-02 update statutory_documents 20/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2015-01-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-12-03 update statutory_documents 20/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address VERDANT WORKS WEST HENDERSONS WYND DUNDEE SCOTLAND DD1 5BT
2013-11-07 insert address VERDANT WORKS WEST HENDERSONS WYND DUNDEE DD1 5BT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-28 update statutory_documents 20/10/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBLEN / 22/03/2013
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBDEN / 22/03/2013
2013-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GIBDEN / 22/03/2013
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-21 delete address WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE UNITED KINGDOM DD1 4BJ
2013-06-21 insert address VERDANT WORKS WEST HENDERSONS WYND DUNDEE SCOTLAND DD1 5BT
2013-06-21 update registered_address
2012-11-07 update statutory_documents 20/10/12 FULL LIST
2012-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2012 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ UNITED KINGDOM
2012-05-29 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 20/10/11 FULL LIST
2011-05-09 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 20/10/10 FULL LIST
2009-12-08 update statutory_documents ARTICLES OF ASSOCIATION
2009-12-07 update statutory_documents ALTER ARTICLES 10/11/2009
2009-12-07 update statutory_documents 10/11/09 STATEMENT OF CAPITAL GBP 100
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN HUTCHESON
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP
2009-10-29 update statutory_documents DIRECTOR APPOINTED GRAHAM GIBLEN
2009-10-29 update statutory_documents DIRECTOR APPOINTED KATHLEEN GIBDEN
2009-10-29 update statutory_documents SECRETARY APPOINTED KATHLEEN GIBDEN
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION