Advanced company searchLink opens in new window

EGMONT ESTATES LTD

Company number 06994000

Filter by category

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)
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Oct 2015 AP01 Appointment of Miss Amy Louise Caton as a director on 1 August 2014
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AP01 Appointment of Miss Senaria Raouf as a director on 12 December 2013
09 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
01 Aug 2014 TM01 Termination of appointment of Spencer John Shires as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Diana Marie Allam as a director on 1 August 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2013 TM01 Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013
21 Nov 2013 AP01 Appointment of Miss Rajha Shakiry as a director on 28 October 2013
10 Nov 2013 AP01 Appointment of Mr Ben Sage as a director on 10 March 2010
29 Oct 2013 AP01 Appointment of Miss Diana Marie Allam as a director on 14 December 2011
29 Oct 2013 AP01 Appointment of Mr Spencer John Shires as a director on 14 December 2011
01 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
30 Aug 2012 CH01 Director's details changed for Michael Kenneth Sanders on 30 August 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AD01 Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011
09 Dec 2011 TM01 Termination of appointment of Paul Fallon as a director on 8 December 2011
04 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
01 Feb 2011 TM02 Termination of appointment of Amanda Sharp as a secretary
01 Feb 2011 TM01 Termination of appointment of Amanda Sharp as a director