EGERTON STRATHBLANE LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-27 View Report
Mortgage. Charge creation date: 2023-06-23. Charge number: 093821390008. 2023-06-26 View Report
Mortgage. Charge number: 093821390009. Charge creation date: 2023-06-23. 2023-06-26 View Report
Mortgage. Charge number: 093821390010. Charge creation date: 2023-06-23. 2023-06-26 View Report
Mortgage. Charge creation date: 2023-06-23. Charge number: 093821390011. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type dormant. 2022-07-28 View Report
Mortgage. Charge number: 093821390001. 2022-03-17 View Report
Mortgage. Charge number: 093821390002. 2022-03-17 View Report
Mortgage. Charge number: 093821390004. 2022-03-17 View Report
Mortgage. Charge number: 093821390005. 2022-03-17 View Report
Mortgage. Charge number: 093821390006. 2022-03-17 View Report
Mortgage. Charge number: 093821390003. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Persons with significant control. Psc name: Peter Eric Higginbottom. Cessation date: 2022-01-10. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type dormant. 2020-07-16 View Report
Persons with significant control. Psc name: Egerton Securities Limited. Change date: 2019-03-05. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type dormant. 2019-08-05 View Report
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire 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
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Officers. Appointment date: 2018-07-20. Officer name: Miss Laura Jayne Higginbottom. 2018-09-13 View Report
Officers. Appointment date: 2018-07-20. Officer name: Mrs Claire Bothwick. 2018-09-13 View Report
Accounts. Accounts type dormant. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type dormant. 2017-08-03 View Report
Mortgage. Charge number: 093821390007. Charge creation date: 2017-04-24. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type dormant. 2016-07-29 View Report
Accounts. Change account reference date company previous shortened. 2016-06-30 View Report
Officers. Officer name: Mr Peter Eric Higginbottom. Change date: 2015-01-09. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Officers. Officer name: Mr Peter Eric Higginbottom. Change date: 2016-01-01. 2016-01-25 View Report
Mortgage. Charge creation date: 2015-04-16. Charge number: 093821390001. 2015-04-24 View Report
Mortgage. Charge number: 093821390003. Charge creation date: 2015-04-16. 2015-04-24 View Report
Mortgage. Charge creation date: 2015-04-16. Charge number: 093821390002. 2015-04-24 View Report
Resolution. Description: Resolutions. 2015-04-23 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 093821390004. 2015-04-22 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 093821390005. 2015-04-22 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge code 093821390006. 2015-04-22 View Report
Incorporation. Capital: GBP 1 2015-01-09 View Report