EQUITY AND GENERAL FINANCIAL SERVICES LIMITED

03314593
2 CHARTERHOUSE MEWS LONDON UNITED KINGDOM EC1M 6BB

Documents

Documents
Date Category Description Pages
12 Dec 2024 accounts Annual Accounts 8 Buy now
11 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 3 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 accounts Annual Accounts 3 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2021 officers Termination of appointment of director (Ann Marie Pegler) 1 Buy now
30 Sep 2021 officers Termination of appointment of secretary (Ann Marie Pegler) 1 Buy now
24 Sep 2021 accounts Annual Accounts 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2021 officers Appointment of director (Mr Lee John Davies) 2 Buy now
07 Jun 2021 resolution Resolution 3 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Allen Ernest Bloor) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Ms Ann Marie Pegler) 2 Buy now
05 Nov 2020 officers Change of particulars for secretary (Ms Ann Marie Pegler) 1 Buy now
05 Nov 2020 officers Termination of appointment of director (Charles Raymond Bostrom) 1 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2019 officers Change of particulars for director (Mr Allen Ernest Bloor) 2 Buy now
27 Mar 2019 officers Appointment of director (Mr Vincenzo De Stefano) 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 accounts Annual Accounts 4 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
09 Jun 2015 accounts Annual Accounts 5 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 7 Buy now
31 Jul 2013 officers Change of particulars for secretary (Ms Ann Marie Pegler) 2 Buy now
31 Jul 2013 officers Change of particulars for director (Ms Ann Marie Pegler) 2 Buy now
31 Jul 2013 officers Change of particulars for director (Mr Allen Ernest Bloor) 2 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2013 officers Change of particulars for director (Ms Ann Marie Pegler) 2 Buy now
01 Feb 2013 officers Change of particulars for director (Mr Allen Ernest Bloor) 2 Buy now
01 Feb 2013 officers Change of particulars for secretary (Ms Ann Marie Pegler) 2 Buy now
01 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
04 Dec 2012 accounts Annual Accounts 7 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 officers Change of particulars for director (Charles Raymond Bostrom) 2 Buy now
16 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 officers Change of particulars for director (Mr Allen Ernest Bloor) 2 Buy now
09 Aug 2011 officers Change of particulars for secretary (Ms Ann Marie Pegler) 1 Buy now
09 Aug 2011 officers Change of particulars for director (Ms Ann Marie Pegler) 2 Buy now
10 May 2011 accounts Annual Accounts 7 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
15 Feb 2011 officers Change of particulars for director (Mr Allen Ernest Bloor) 2 Buy now
13 May 2010 accounts Annual Accounts 6 Buy now
04 Mar 2010 officers Appointment of director (Mr Allen Ernest Bloor) 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Ms Ann Marie Pegler) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Charles Raymond Bostrom) 2 Buy now
20 Nov 2009 capital Return of Allotment of shares 4 Buy now
28 Apr 2009 accounts Annual Accounts 6 Buy now
22 Apr 2009 capital Ad 14/04/09\gbp si 39998@1=39998\gbp ic 2/40000\ 2 Buy now
25 Mar 2009 officers Director appointed ms ann marie pegler 1 Buy now
20 Feb 2009 officers Appointment terminated director ann pegler 1 Buy now
28 Dec 2008 accounts Annual Accounts 5 Buy now
17 Dec 2008 officers Appointment terminated director julie walker 1 Buy now
17 Dec 2008 officers Secretary appointed ms ann marie pegler 1 Buy now
17 Dec 2008 officers Appointment terminated secretary julie walker 1 Buy now
02 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
13 Oct 2008 officers Director appointed ann marie pegler logged form 2 Buy now
13 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges 1 Buy now
10 Sep 2008 officers Director appointed ann marie pegler 2 Buy now
04 Aug 2008 accounts Annual Accounts 6 Buy now
13 May 2008 annual-return Return made up to 07/02/08; no change of members 7 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 36-38 regent street rugby warwickshire CV21 2PS 1 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
29 Oct 2007 officers New secretary appointed 2 Buy now
08 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
22 May 2007 annual-return Return made up to 07/02/07; full list of members 7 Buy now
21 Sep 2006 accounts Accounting reference date extended from 31/08/06 to 28/02/07 1 Buy now
14 Jul 2006 accounts Annual Accounts 5 Buy now
14 Feb 2006 annual-return Return made up to 07/02/06; full list of members 7 Buy now
04 Jul 2005 accounts Annual Accounts 5 Buy now
28 Apr 2005 auditors Auditors Resignation Company 1 Buy now
12 Apr 2005 annual-return Return made up to 07/02/05; full list of members 7 Buy now
11 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now