EGERTON GARDENS (FREEHOLD) LIMITED
Company number 09038465
- Company Overview for EGERTON GARDENS (FREEHOLD) LIMITED (09038465)
- Filing history for EGERTON GARDENS (FREEHOLD) LIMITED (09038465)
- People for EGERTON GARDENS (FREEHOLD) LIMITED (09038465)
- More for EGERTON GARDENS (FREEHOLD) LIMITED (09038465)
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) |
---|---|---|---|
18 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
25 Jun 2016 | AD01 | Registered office address changed from C/O Downs & Co Imperial House 21-25 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 25 June 2016 | |
21 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 Jun 2015 | AP01 | Appointment of Mrs Aban Hormuz Mcandrew as a director on 1 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Henrik Erlandsson as a director on 1 May 2015 | |
25 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | CERTNM |
Company name changed 37-41 egerton gardens freehold LIMITED\certificate issued on 08/07/14
|
|
08 Jul 2014 | CONNOT | Change of name notice | |
14 May 2014 | NEWINC |
Incorporation
|