EGAN PROPERTY ASSET MANAGEMENT LIMITED
Company number 07164299
- Company Overview for EGAN PROPERTY ASSET MANAGEMENT LIMITED (07164299)
- Filing history for EGAN PROPERTY ASSET MANAGEMENT LIMITED (07164299)
- People for EGAN PROPERTY ASSET MANAGEMENT LIMITED (07164299)
- Charges for EGAN PROPERTY ASSET MANAGEMENT LIMITED (07164299)
- More for EGAN PROPERTY ASSET MANAGEMENT LIMITED (07164299)
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) |
---|---|---|---|
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
16 Feb 2023 | PSC04 | Change of details for Mr Geoffrey Robert Egan as a person with significant control on 6 April 2016 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
07 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
26 Apr 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 April 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 11 December 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Mark Antony Parsons as a director on 18 October 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Ian William Jacques as a director on 9 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Geoffrey Robert Egan on 21 February 2014 |