EG PROPERTIES LTD
Status | ACTIVE |
Company No. | 03890235 |
Category | Private Limited Company |
Incorporated | 07 Dec 1999 |
Age | 24 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EG PROPERTIES LTD is an active private limited company with number 03890235. It was incorporated 24 years, 5 months, 25 days ago, on 07 December 1999. The company address is 110 Windy Arbour, Kenilworth, CV8 2BH, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 24 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-21
Psc name: Ann Gregory
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Mortgage satisfy charge full
Date: 24 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change person secretary company with change date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann Gregory
Change date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Gregory
Change date: 2018-12-10
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr John Vincent Eaton
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Barbara Eaton
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Eaton
Cessation date: 2018-12-01
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-01
Psc name: Ann Gregory
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-01
Psc name: Barbara Eaton
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann Gregory
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shaun Gregory
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: Shaun Gregory
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: Mr John Vincent Eaton
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-26
Officer name: Barbara Eaton
Documents
Change person secretary company with change date
Date: 17 Dec 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-26
Officer name: Ann Gregory
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-17
New address: 110 Windy Arbour Kenilworth Warwickshire CV8 2BH
Old address: 7 St. Marks Road Leamington Spa Warwickshire CV32 6DL
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 1-7 St Marks Road Leamington Spa Warwickshire CV32 6DL
Change date: 2012-01-05
Documents
Certificate change of name company
Date: 22 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eaton court hotel LIMITED\certificate issued on 22/12/11
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Vincent Eaton
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Eaton
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Shaun Gregory
Documents
Change person secretary company with change date
Date: 24 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann Gregory
Change date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Shaun Gregory
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: John Vincent Eaton
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Eaton
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/05; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 13 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 20@1=20 £ ic 50000/50020
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/00; full list of members
Documents
Legacy
Date: 11 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/11/00
Documents
Legacy
Date: 11 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/02/00--------- £ si 50000@1=50000 £ ic 1/50001
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5TH FLOOR,LONDON,EC4A 3AE
Number: | 10770968 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO LIGHTHOUSE GROUP LIMITED
225 BATH STREET,GLASGOW,G2 4GZ
Number: | SC175883 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A SEYMOUR ROAD,LEE-ON-THE-SOLENT,PO13 9EG
Number: | 07342873 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONTHIR ENGINEERING & FABRICATION SERVICES LTD
2 STOKES COURT,NEWPORT,NP18 1RY
Number: | 08629021 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DAVA STREET,GLASGOW,G51 2JA
Number: | SC473857 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROSE CHARITABLE FOUNDATION
MATRIX HOUSE,CANVEY ISLAND,SS8 0DE
Number: | 09001607 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |