EGERTON CRESCENT GARDEN LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-04 View Report
Accounts. Accounts type total exemption full. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Address. Old address: 2nd Floor 80 Victoria Street London SW1E 5JL England. Change date: 2021-11-23. New address: 9 Spring Street London W2 3RA. 2021-11-23 View Report
Officers. Officer name: Pg Secretarial Services Limited. Termination date: 2021-10-20. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2021-10-19 View Report
Officers. Change date: 2021-05-05. Officer name: Pg Secretarial Services Limited. 2021-05-06 View Report
Address. Change date: 2021-05-05. Old address: C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ England. New address: 2nd Floor 80 Victoria Street London SW1E 5JL. 2021-05-05 View Report
Confirmation statement. Statement with updates. 2021-03-31 View Report
Officers. Termination date: 2020-12-15. Officer name: Peter David Finlay. 2020-12-16 View Report
Officers. Appointment date: 2020-12-15. Officer name: John Goodwin. 2020-12-16 View Report
Accounts. Accounts type total exemption full. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Address. New address: C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ. Change date: 2020-04-08. Old address: C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ. 2020-04-08 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type total exemption full. 2019-02-14 View Report
Confirmation statement. Statement with updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2017-11-15 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Capital. Capital allotment shares. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Document replacement. Form type: AR01. Made up date: 2016-03-28. 2016-06-08 View Report
Document replacement. Made up date: 2015-03-28. Form type: AR01. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-11-05 View Report
Accounts. Change account reference date company previous extended. 2013-10-23 View Report
Officers. Officer name: Pg Secretarial Services Limited. 2013-07-22 View Report
Document replacement. Form type: AP01. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Capital. Capital allotment shares. 2012-08-06 View Report
Officers. Officer name: Viscount Charles De Chezelles. 2012-06-13 View Report
Resolution. Description: Resolutions. 2012-06-13 View Report
Officers. Change date: 2012-06-06. Officer name: Peter David Finlay. 2012-06-06 View Report
Incorporation. Incorporation company. 2012-03-28 View Report