Advanced company searchLink opens in new window

52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED

Company number 07331902

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)
15 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
09 Jun 2022 TM01 Termination of appointment of Chiraag Patel as a director on 13 May 2022
09 Jun 2022 AP01 Appointment of Mr Danny Lee Perkins as a director on 13 May 2022
27 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
17 Feb 2022 PSC04 Change of details for Mr Mark Richard Andrew Cornell as a person with significant control on 17 February 2022
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Mar 2020 AP01 Appointment of Miss Parmdeep Kaur Thandi as a director on 2 March 2020
07 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
16 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Feb 2018 AD01 Registered office address changed from Suite 3 55 Liddon Road Bromley BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018
08 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
02 Aug 2016 AD01 Registered office address changed from Suite 3 No 11 Clarendon Road Margate Kent CT9 2QL to Suite 3 55 Liddon Road Bromley BR1 2SR on 2 August 2016
23 Oct 2015 AP01 Appointment of Mr Mark Richard Andrew Cornell as a director on 22 October 2015
22 Oct 2015 AP01 Appointment of Amanda Louise Girling as a director on 21 October 2015