EGO RESTAURANTS HOLDINGS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Change account reference date company current shortened. 2023-09-02 View Report
Accounts. Accounts type full. 2023-07-27 View Report
Address. New address: 27 Fleet Street Birmingham B3 1JP. Change date: 2023-07-13. Old address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD. 2023-07-13 View Report
Officers. Officer name: Julie Nicole Leigh. Termination date: 2023-06-18. 2023-07-13 View Report
Officers. Termination date: 2023-06-18. Officer name: Adrian Mark Abbey. 2023-07-13 View Report
Officers. Officer name: Julie Nicole Leigh. Termination date: 2023-06-18. 2023-07-13 View Report
Officers. Termination date: 2023-06-18. Officer name: James Michael Alexander Horler. 2023-07-13 View Report
Officers. Officer name: Ms Denise Patricia Burton. Appointment date: 2023-06-18. 2023-07-13 View Report
Officers. Officer name: Mr Martin Nelson. Appointment date: 2023-06-18. 2023-07-13 View Report
Officers. Appointment date: 2023-06-18. Officer name: Mr Christian Hopkins. 2023-07-13 View Report
Officers. Appointment date: 2023-06-18. Officer name: Mr Andrew William Vaughan. 2023-07-13 View Report
Officers. Appointment date: 2023-06-18. Officer name: Mr Lee Jonathan Miles. 2023-07-13 View Report
Officers. Appointment date: 2023-06-18. Officer name: Ms Susan Katrina Martindale. 2023-07-13 View Report
Officers. Appointment date: 2023-06-18. Officer name: Ms Alison Jane Margaret Hughes. 2023-07-13 View Report
Officers. Appointment date: 2023-06-18. Officer name: Mr Andrew David Freeman. 2023-07-13 View Report
Mortgage. Charge number: 064259580007. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type full. 2022-08-17 View Report
Persons with significant control. Psc name: 3Sixty Restaurants Limited. Change date: 2022-05-26. 2022-05-26 View Report
Accounts. Accounts type full. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type full. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Persons with significant control. Notification date: 2018-09-24. Psc name: 3Sixty Restaurants Limited. 2018-09-25 View Report
Persons with significant control. Cessation date: 2018-09-24. Psc name: Andreas Hoffman. 2018-09-25 View Report
Persons with significant control. Cessation date: 2018-09-24. Psc name: Luke Johnson. 2018-09-25 View Report
Officers. Officer name: Luke Oliver Johnson. Termination date: 2018-08-01. 2018-08-20 View Report
Officers. Officer name: Joseph Peter Tager. Termination date: 2018-08-01. 2018-08-20 View Report
Accounts. Accounts type full. 2018-08-08 View Report
Persons with significant control. Psc name: Luke Johnson. Notification date: 2016-04-06. 2018-03-07 View Report
Persons with significant control. Psc name: Andreas Hoffman. Notification date: 2016-04-06. 2018-03-07 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Tourtoulen Limited. 2018-03-07 View Report
Accounts. Accounts type full. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Officers. Officer name: Mr James Michael Alexander Horler. Change date: 2017-10-24. 2017-10-24 View Report
Mortgage. Charge creation date: 2017-08-18. Charge number: 064259580007. 2017-08-21 View Report
Accounts. Accounts type full. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type full. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Address. Change date: 2015-11-17. Old address: 2nd Floor St Georges House St. Georges Road Bolton BL1 2DD. New address: 1st Floor St Georges House St Georges Road Bolton BL1 2DD. 2015-11-17 View Report
Officers. Officer name: Mrs Julie Nicole Leigh. Appointment date: 2015-06-01. 2015-06-02 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mrs Julie Nicole Leigh. 2015-06-02 View Report
Officers. Termination date: 2015-06-01. Officer name: Matthew David Powell. 2015-06-02 View Report
Officers. Officer name: Matthew David Powell. Termination date: 2015-06-01. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report