Advanced company searchLink opens in new window

EGERTON LIMITED

Company number 05299807

Filter by category

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
16 Jun 2023 TM01 Termination of appointment of Thomas Francis Hutchinson as a director on 31 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
08 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
03 Dec 2019 CH01 Director's details changed for James Reginald Alexander Rangeley on 1 May 2018
03 Dec 2019 CH01 Director's details changed for Mr Thomas Francis Hutchinson on 1 May 2018
03 Dec 2019 AD01 Registered office address changed from 102 Fulham Palace Road London W6 9PL England to 1a Garrick House Carrington Street London W1J 7AF on 3 December 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2018 AD01 Registered office address changed from 1a Garrick House Carrington Street London W1J 7AF England to 102 Fulham Palace Road London W6 9PL on 28 November 2018
30 Jul 2018 PSC01 Notification of James Reginald Alexander Rangeley as a person with significant control on 13 July 2018
26 Jul 2018 PSC07 Cessation of Jss (London Residential) Limited as a person with significant control on 1 April 2018
26 Jul 2018 PSC07 Cessation of Jss (London Residential) Limited as a person with significant control on 1 April 2018
26 Jul 2018 TM02 Termination of appointment of Martin James Scaman as a secretary on 13 July 2018
26 Jul 2018 TM01 Termination of appointment of Nicholas Gerald Butterworth as a director on 13 July 2018
29 May 2018 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 1a Garrick House Carrington Street London W1J 7AF on 29 May 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
06 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates