- Company Overview for E & G DEVELOPMENTS LIMITED (11109363)
- Filing history for E & G DEVELOPMENTS LIMITED (11109363)
- People for E & G DEVELOPMENTS LIMITED (11109363)
- More for E & G DEVELOPMENTS LIMITED (11109363)
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) |
---|---|---|---|
17 Jan 2025 | PSC01 | Notification of David Williams as a person with significant control on 16 January 2025 | |
17 Jan 2025 | PSC01 | Notification of Catherine Mary Whitmore as a person with significant control on 16 January 2025 | |
17 Jan 2025 | PSC07 | Cessation of Glyn Williams as a person with significant control on 16 January 2025 | |
17 Jan 2025 | PSC07 | Cessation of Elaine Williams as a person with significant control on 16 January 2025 | |
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
13 Sep 2023 | CH01 | Director's details changed | |
13 Sep 2023 | CH01 | Director's details changed for Mr Glyn Williams on 12 September 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mrs Elaine Williams as a person with significant control on 12 September 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mr Glyn Williams as a person with significant control on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 12 September 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
02 Aug 2018 | AD01 | Registered office address changed from Lower Harpley Farm Shutts Lane Stalybridge SK15 3QX United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 August 2018 | |
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|