- Company Overview for EGERTON CRESCENT GARDEN LIMITED (08010170)
- Filing history for EGERTON CRESCENT GARDEN LIMITED (08010170)
- People for EGERTON CRESCENT GARDEN LIMITED (08010170)
- More for EGERTON CRESCENT GARDEN LIMITED (08010170)
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) |
---|---|---|---|
12 Sep 2024 | TM01 | Termination of appointment of Charles De Chezelles as a director on 12 September 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
23 Nov 2021 | AD01 | Registered office address changed from 2nd Floor 80 Victoria Street London SW1E 5JL England to 9 Spring Street London W2 3RA on 23 November 2021 | |
12 Nov 2021 | TM02 | Termination of appointment of Pg Secretarial Services Limited as a secretary on 20 October 2021 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | CH04 | Secretary's details changed for Pg Secretarial Services Limited on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ England to 2nd Floor 80 Victoria Street London SW1E 5JL on 5 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
16 Dec 2020 | TM01 | Termination of appointment of Peter David Finlay as a director on 15 December 2020 | |
16 Dec 2020 | AP01 | Appointment of John Goodwin as a director on 15 December 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ to C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ on 8 April 2020 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|