- Company Overview for EGL MANAGEMENT SERVICES LLP (OC416311)
- Filing history for EGL MANAGEMENT SERVICES LLP (OC416311)
- People for EGL MANAGEMENT SERVICES LLP (OC416311)
- More for EGL MANAGEMENT SERVICES LLP (OC416311)
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) |
---|---|---|---|
19 Jul 2024 | LLCH01 | Member's details changed for Mr Howard Nicholas George on 19 July 2024 | |
19 Jul 2024 | LLCH01 | Member's details changed for Mr Thomas Stanley Davis on 19 July 2024 | |
19 Jul 2024 | LLPSC04 | Change of details for Mr Thomas Stanley Davis as a person with significant control on 19 July 2024 | |
19 Jul 2024 | LLPSC04 | Change of details for Howard Nicholas George as a person with significant control on 19 July 2024 | |
19 Jul 2024 | LLCH01 | Member's details changed for Mrs Melanie George on 19 July 2024 | |
19 Jul 2024 | LLCH01 | Member's details changed for Mrs Jane Caroline Davis on 19 July 2024 | |
19 Jul 2024 | LLAD01 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 2 Station View Hazel Grove Stockport SK7 5ER on 19 July 2024 | |
28 Mar 2024 | LLCS01 | Confirmation statement made on 7 March 2024 with no updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Mar 2023 | LLCS01 | Confirmation statement made on 7 March 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Mar 2022 | LLCS01 | Confirmation statement made on 8 March 2022 with no updates | |
10 Mar 2022 | LLCH01 | Member's details changed for Melanie George on 10 March 2022 | |
10 Mar 2022 | LLCH01 | Member's details changed for Howard Nicholas George on 10 March 2022 | |
10 Mar 2022 | LLCH01 | Member's details changed for Mr Thomas Stanley Davis on 10 March 2022 | |
10 Mar 2022 | LLCH01 | Member's details changed for Mrs Jane Caroline Davis on 10 March 2022 | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Jun 2021 | LLPSC07 | Cessation of Melanie George as a person with significant control on 9 March 2017 | |
03 Jun 2021 | LLPSC01 | Notification of Thomas Stanley Davis as a person with significant control on 9 March 2017 | |
08 Mar 2021 | LLCS01 | Confirmation statement made on 8 March 2021 with no updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Apr 2020 | LLCS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Jun 2019 | LLAD01 | Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 | |
18 Mar 2019 | LLCS01 | Confirmation statement made on 8 March 2019 with no updates |