EGERTON INVESTMENTS ALTRINCHAM LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type small. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type small. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type small. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type small. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Persons with significant control. Change date: 2019-03-05. Psc name: Egerton Investments Limited. 2020-03-16 View Report
Accounts. Accounts type small. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Address. Old address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. 2019-03-05 View Report
Officers. Officer name: Mrs Claire Bothwick. Appointment date: 2018-07-20. 2018-09-13 View Report
Officers. Appointment date: 2018-07-20. Officer name: Miss Laura Jayne Higginbottom. 2018-09-13 View Report
Accounts. Accounts type small. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type small. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type small. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Officers. Change date: 2012-03-06. Officer name: Mrs Heather Higginbottom. 2016-02-01 View Report
Officers. Officer name: Mr Peter Eric Higginbottom. Change date: 2012-03-06. 2016-02-01 View Report
Accounts. Accounts type small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type small. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type small. 2013-07-31 View Report
Accounts. Change account reference date company previous shortened. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Resolution. Description: Resolutions. 2012-04-25 View Report
Officers. Officer name: Mrs Heather Higginbottom. 2012-04-16 View Report
Change of name. Description: Company name changed sevco 5087 LIMITED\certificate issued on 14/04/12. 2012-04-14 View Report
Officers. Officer name: Peter Eric Higginbottom. 2012-04-12 View Report
Officers. Officer name: Mr Peter Eric Higginbottom. 2012-04-12 View Report
Address. Old address: 14/18 City Road Cardiff CF24 3DL United Kingdom. Change date: 2012-04-12. 2012-04-12 View Report
Officers. Officer name: Samuel Lloyd. 2012-04-12 View Report
Incorporation. Incorporation company. 2012-03-06 View Report