Advanced company searchLink opens in new window

EGERTON COURT LAND LTD

Company number 05925840

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)
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
  • GBP 4
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