- Company Overview for EGERTON COURT LAND LTD (05925840)
- Filing history for EGERTON COURT LAND LTD (05925840)
- People for EGERTON COURT LAND LTD (05925840)
- More for EGERTON COURT LAND LTD (05925840)
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) |
---|---|---|---|
27 Jul 2014 | CH04 | Secretary's details changed for Helix Agencies Limited on 30 June 2014 | |
27 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jun 2014 | AD01 | Registered office address changed from Po Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ England on 18 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from C/O Helix Agencies Limited Media Centre Northumberland Street Huddersfield HD1 1RL England on 18 June 2014 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Mar 2012 | AP01 | Appointment of Ms Anna Francesca White as a director | |
04 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jun 2011 | AP04 | Appointment of Helix Agencies Limited as a secretary | |
07 Jun 2011 | TM02 | Termination of appointment of Howard Roche as a secretary | |
17 May 2011 | AD01 | Registered office address changed from 1 Steeple View Huddersfield West Yorkshire HD7 4QJ Uk on 17 May 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Mr David Michael Morton on 1 September 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Jul 2010 | TM01 | Termination of appointment of Thomas Fielding as a director | |
28 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
29 Sep 2008 | 288a | Director appointed mr david michael morton | |
29 Sep 2008 | 190 | Location of debenture register | |
29 Sep 2008 | 353 | Location of register of members | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 1 steeple view, manor road golcar huddersfield HD7 4QJ |