Advanced company searchLink opens in new window

EGHAM DEVELOPMENTS LIMITED

Company number 11076503

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)
17 Jan 2024 CH01 Director's details changed for Mr Anthony Joseph Markey on 17 January 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CH01 Director's details changed for Mr Anthony Joseph Markey on 21 October 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 MR01 Registration of charge 110765030002, created on 16 August 2019
20 Aug 2019 MR04 Satisfaction of charge 110765030001 in full
01 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 22/11/2017
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 1
26 Feb 2018 TM01 Termination of appointment of Richard Eric Blue as a director on 5 February 2018
12 Feb 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
26 Jan 2018 MR01 Registration of charge 110765030001, created on 24 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 22/11/2017
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2017 AD01 Registered office address changed from Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwidk Gloucester GL2 2RN England to Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwicke Gloucester GL2 2RN on 29 November 2017
28 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
27 Nov 2017 AD01 Registered office address changed from 135 Aztec West Almondsbury Bristol BS32 4UB United Kingdom to Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwidk Gloucester GL2 2RN on 27 November 2017