- Company Overview for EGL VAUGHAN LIMITED (05352296)
- Filing history for EGL VAUGHAN LIMITED (05352296)
- People for EGL VAUGHAN LIMITED (05352296)
- Charges for EGL VAUGHAN LIMITED (05352296)
- More for EGL VAUGHAN LIMITED (05352296)
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) |
---|---|---|---|
10 Dec 2024 | MR04 | Satisfaction of charge 053522960003 in full | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
20 Aug 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 May 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
01 Jan 2024 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 1 January 2024 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Aug 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 30 November 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
14 Mar 2023 | PSC02 | Notification of Gj Engineering Group Ltd as a person with significant control on 14 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Northwich Capital Ventures Number 1 Ltd as a person with significant control on 14 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Feb 2023 | MR01 | Registration of charge 053522960004, created on 23 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Robert John Randle as a director on 15 February 2023 | |
20 Dec 2022 | AP01 | Appointment of Mr Robert John Randle as a director on 20 December 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Mr Jan-Marc Pickhan on 20 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
13 Jul 2022 | AP01 | Appointment of Mr Jan-Marc Pickhan as a director on 1 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mrs Bethan Claire Lloyd as a director on 1 July 2022 | |
25 Feb 2022 | MR04 | Satisfaction of charge 053522960002 in full | |
19 Oct 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from Lambert House, Brook Street Glossop Derbyshire SK13 8BG to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 13 July 2021 | |
13 Jul 2021 | MR01 | Registration of charge 053522960003, created on 6 July 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates |