EGM PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistration of charge 105180980011, created on 2025-09-22

View Document

09/10/259 October 2025 NewRegistration of charge 105180980013, created on 2025-09-22

View Document

09/10/259 October 2025 NewRegistration of charge 105180980014, created on 2025-09-22

View Document

09/10/259 October 2025 NewRegistration of charge 105180980012, created on 2025-09-22

View Document

06/10/256 October 2025 NewRegistration of charge 105180980010, created on 2025-09-25

View Document

06/10/256 October 2025 NewRegistration of charge 105180980007, created on 2025-09-25

View Document

06/10/256 October 2025 NewRegistration of charge 105180980008, created on 2025-09-25

View Document

06/10/256 October 2025 NewRegistration of charge 105180980009, created on 2025-09-25

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

08/04/248 April 2024 Change of details for Mr Rizq Da'ud Al-Safi as a person with significant control on 2024-04-05

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Satisfaction of charge 105180980002 in full

View Document

28/09/2128 September 2021 Satisfaction of charge 105180980003 in full

View Document

23/06/2123 June 2021 Registration of charge 105180980005, created on 2021-06-04

View Document

23/06/2123 June 2021 Registration of charge 105180980004, created on 2021-06-04

View Document

22/06/2122 June 2021 Registration of charge 105180980003, created on 2021-06-04

View Document

22/06/2122 June 2021 Registration of charge 105180980002, created on 2021-06-04

View Document

20/02/2120 February 2021 DISS40 (DISS40(SOAD))

View Document

19/02/2119 February 2021 29/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM CEDER HOUSE LAWKHOLME LANE KEIGHLEY BD21 3DU ENGLAND

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY BERKELEY GOLDMAN & CO.

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM THE COURTYARD, 75A, BERKELEY GOLDMAN & CO ODSAL ROAD BRADFORD BD6 1PN UNITED KINGDOM

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

08/11/188 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZQ DA'UD AL-SAFI / 28/07/2017

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR RIZQ DAVID AL-SAFI / 29/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR RIXQ DAVID AL-SAFI / 28/07/2017

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105180980001

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZQ DAVID AL-SAFI / 24/01/2017

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZQ DAVID AL-SAFI / 28/12/2016

View Document

23/12/1623 December 2016 SAIL ADDRESS CREATED

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIXQ DAVID AL-SAFI / 13/12/2016

View Document

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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