Advanced company searchLink opens in new window

EGM PROPERTY LTD

Company number 09659680

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2023 DS01 Application to strike the company off the register
23 Feb 2023 AA Total exemption full accounts made up to 6 February 2023
22 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 6 February 2023
08 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
24 Jun 2019 PSC04 Change of details for Mr Ash Giles Alexander-Cooper as a person with significant control on 23 June 2019
23 Jun 2019 CH01 Director's details changed for Mr Ash Giles Alexander-Cooper on 23 June 2019
04 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
19 Oct 2018 PSC01 Notification of Ash Alexander-Cooper as a person with significant control on 1 July 2017
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
27 Oct 2015 AD01 Registered office address changed from 33 Hasted Drive Alresford Hampshire SO24 9PX United Kingdom to PO Box 536 PO Box 536 Fleet Hampshire GU51 9HT on 27 October 2015
26 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-26
  • GBP 2