E-GEN PARTNERS DEVELOPMENT LIMITED

07359643
WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

Documents

Documents
Date Category Description Pages
27 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
27 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Nov 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Nov 2017 capital Statement of capital (Section 108) 3 Buy now
10 Nov 2017 insolvency Solvency Statement dated 08/11/17 1 Buy now
10 Nov 2017 resolution Resolution 1 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 11 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 officers Change of particulars for director (Mr Oliver Josef Breidt) 2 Buy now
19 Jan 2015 miscellaneous Miscellaneous 1 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 mortgage Registration of a charge 23 Buy now
14 Apr 2014 mortgage Registration of a charge 42 Buy now
10 Mar 2014 resolution Resolution 28 Buy now
10 Jan 2014 officers Change of particulars for director (Mr Konrad Aidan Aspinall) 2 Buy now
10 Jan 2014 officers Change of particulars for director (Mr Oliver Josef Breidt) 2 Buy now
10 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2013 officers Appointment of director (Mr Oliver Breidt) 3 Buy now
20 Nov 2013 officers Appointment of director (Mr Konrad Aidan Aspinall) 3 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Nov 2013 officers Termination of appointment of director (Andrew Gordon) 2 Buy now
12 Nov 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
10 Oct 2013 capital Return of Allotment of shares 5 Buy now
02 Oct 2013 capital Return of Allotment of shares 4 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
13 Aug 2013 officers Termination of appointment of director (Brian Ingham) 2 Buy now
28 Dec 2012 accounts Annual Accounts 7 Buy now
14 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2012 annual-return Annual Return 3 Buy now
18 May 2012 officers Appointment of director (Brian Ingham) 3 Buy now
18 May 2012 officers Termination of appointment of director (Christopher Pickard) 2 Buy now
07 Dec 2011 accounts Annual Accounts 7 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2011 officers Appointment of director (Mr Andrew Gordon) 3 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Philip Beeson) 2 Buy now
02 Sep 2010 officers Appointment of director (Mr Christopher Martin Pickard) 2 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Hammonds Directors Limited) 1 Buy now
01 Sep 2010 officers Termination of appointment of director (Peter Mortimer Crossley) 1 Buy now
01 Sep 2010 officers Termination of appointment of secretary (Hammonds Secretaries Limited) 1 Buy now
01 Sep 2010 officers Appointment of secretary (Mr Philip George Beeson) 1 Buy now
27 Aug 2010 incorporation Incorporation Company 35 Buy now