Advanced company searchLink opens in new window

EG PROPERTY HOLDINGS LTD

Company number 12886930

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)
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
28 Jul 2023 MR01 Registration of charge 128869300006, created on 27 July 2023
18 Jul 2023 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023
13 Jun 2023 MR01 Registration of charge 128869300005, created on 12 June 2023
15 Mar 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 MR01 Registration of charge 128869300004, created on 9 January 2023
20 Dec 2022 MR01 Registration of charge 128869300003, created on 20 December 2022
14 Oct 2022 MA Memorandum and Articles of Association
14 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
21 Sep 2022 CH01 Director's details changed for Mr Efrem Haile Gebrai on 20 September 2022
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 23 June 2021
14 Jun 2021 MR01 Registration of charge 128869300002, created on 10 June 2021
15 Jan 2021 MR01 Registration of charge 128869300001, created on 8 January 2021
04 Jan 2021 PSC04 Change of details for Mr Efrem Haile Gebrai as a person with significant control on 17 September 2020
04 Jan 2021 CH01 Director's details changed for Mr Efrem Gebrai on 17 September 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted