EGERTON GROVE WEYBRIDGE RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of John Robertson Cameron as a director on 2024-03-12

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Appointment of Paul Mccallum as a director on 2023-09-27

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/07/154 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED PAUL WELHAM

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LYNN

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE WOOLLATT / 23/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WRIGHT / 23/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VINCENT LYNN / 23/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON CAMERON / 23/06/2010

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 23/06/09; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 7 SORBIE CLOSE EGERTON ROAD WEYBRIDGE SURREY KT13 0TP

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 23/06/04; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/06/02; NO CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 3 VIRGINIA CLOSE EGERTON ROAD WEYBRIDGE SURREY KT13 0TR

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 23/06/01; NO CHANGE OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 23/06/97; CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 23/06/95; CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 23/06/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/924 January 1992 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: CROWN HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

30/08/9030 August 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 AUDITOR'S RESIGNATION

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company