Advanced company searchLink opens in new window

EG NOMINEES LIMITED

Company number 05145280

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
14 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
12 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
13 May 2021 CH03 Secretary's details changed for Mr Richard Andrew Edwards on 12 May 2021
12 May 2021 PSC04 Change of details for Mr Richard Andrew Edwards as a person with significant control on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr Richard Andrew Edwards on 12 May 2021
05 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
24 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
14 Jun 2017 AP01 Appointment of Miss Sarah Jane Davy as a director on 14 June 2017
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
16 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
16 Aug 2016 AD01 Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 16 August 2016
04 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 TM01 Termination of appointment of Christopher Randall Greene as a director on 31 May 2015