E G L DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/03/2413 March 2024 Satisfaction of charge 10 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 11 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 045805930017 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 13 in full

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registration of charge 045805930017, created on 2023-03-30

View Document

15/03/2315 March 2023 Satisfaction of charge 15 in full

View Document

10/02/2310 February 2023 Registration of charge 045805930016, created on 2023-02-10

View Document

03/02/233 February 2023 Director's details changed for Mr Steven Ronald Sanford on 2023-02-01

View Document

03/02/233 February 2023 Director's details changed for Miss Amanda Mines on 2023-02-02

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Secretary's details changed for Mr Ian Charles Matthews on 2022-02-14

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Satisfaction of charge 14 in full

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/06/2027 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 SAIL ADDRESS CREATED

View Document

04/09/174 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

04/09/174 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

04/09/174 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

04/09/174 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 9

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 3 OXTED CHAMBERS 185-187 STATION ROAD EAST OXTED SURREY RH8 0QE

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHEPPARD

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK SHEPPARD / 01/01/2013

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD SANFORD / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MINES / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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