- Company Overview for EGERTON LIMITED (05299807)
- Filing history for EGERTON LIMITED (05299807)
- People for EGERTON LIMITED (05299807)
- More for EGERTON LIMITED (05299807)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
12 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2024
|
|
12 Nov 2024 | SH03 |
Purchase of own shares.
|
|
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 |