- Company Overview for CHARLES EGERTON BLOODSTOCK LIMITED (07390411)
- Filing history for CHARLES EGERTON BLOODSTOCK LIMITED (07390411)
- People for CHARLES EGERTON BLOODSTOCK LIMITED (07390411)
- More for CHARLES EGERTON BLOODSTOCK LIMITED (07390411)
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) |
---|---|---|---|
03 Dec 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Charles Ralph Egerton on 1 November 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Mr Charles Ralph Egerton on 1 May 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Phoenix House 50 Bartholomew Street Newbury Berkshire RG14 5QA United Kingdom on 16 June 2011 | |
28 Sep 2010 | NEWINC | Incorporation |