- Company Overview for A J EGERTON & ASSOCIATES LTD (10666572)
- Filing history for A J EGERTON & ASSOCIATES LTD (10666572)
- People for A J EGERTON & ASSOCIATES LTD (10666572)
- More for A J EGERTON & ASSOCIATES LTD (10666572)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 29 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 29 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 29 March 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 30 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 30 March 2019 | |
22 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Anthony Egerton as a person with significant control on 14 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Anthony Egerton on 14 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
14 Aug 2019 | AD01 | Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England to 4 Hurricane Drive Speke Liverpool L24 8RL on 14 August 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
02 Aug 2017 | PSC01 | Notification of Sharon Marie Egerton as a person with significant control on 6 April 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
02 Aug 2017 | PSC07 | Cessation of Jim Mcvey as a person with significant control on 6 April 2017 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | TM01 | Termination of appointment of Jim Mcvey as a director on 6 April 2017 | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|