Advanced company searchLink opens in new window

EGAN PROPERTY ASSET MANAGEMENT LIMITED

Company number 07164299

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)
25 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
18 Dec 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 18 December 2023
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
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
  • GBP 100
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
  • GBP 100