EGERTON CAPITAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS ENGLAND
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GUEST BOLLINGER / 30/06/2021
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-03-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GUEST BOLLINGER / 05/03/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-15 update statutory_documents ADOPT ARTICLES 08/07/2019
2019-07-31 update statutory_documents ARTICLES OF ASSOCIATION
2019-05-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2018
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GUEST BOLLINGER / 28/02/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE DAWSON / 07/02/2014
2018-03-29 update statutory_documents 16/03/18 STATEMENT OF CAPITAL GBP 750000
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES BLUMBERG / 18/02/2018
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER ARMITAGE / 18/02/2018
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL KANZA / 18/02/2018
2018-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JAMES BLUMBERG / 18/02/2018
2018-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER ARMITAGE / 18/02/2018
2018-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BLUMBERG / 01/08/2016
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-08 update statutory_documents 16/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-30 update statutory_documents 16/03/15 FULL LIST
2015-01-07 update account_category FULL => GROUP
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-07 delete company_previous_name BASEJUDGE LIMITED
2014-05-07 delete address STRATTON HOUSE 5 STRATTON STREET LONDON ENGLAND W1J 8LA
2014-05-07 insert address STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-08 update statutory_documents 16/03/14 FULL LIST
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES BLUMBERG / 16/03/2014
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE DAWSON / 16/03/2014
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER ARMITAGE / 16/03/2014
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL KANZA / 16/03/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 16/03/13 FULL LIST
2012-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19 update statutory_documents 16/03/12 FULL LIST
2012-04-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND
2012-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA
2012-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 2 GEORGE YARD LOMBARD STREET LONDON EC3V 9DH
2011-11-11 update statutory_documents 18/05/11 STATEMENT OF CAPITAL GBP 750000
2011-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07 update statutory_documents SHARE CAP CLAUSE REVOKED 18/05/2011
2011-04-08 update statutory_documents 16/03/11 FULL LIST
2011-01-13 update statutory_documents DIRECTOR APPOINTED RAPHAEL KANZA
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN AVERY
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN AVERY
2010-11-11 update statutory_documents DIRECTOR APPOINTED JEFFREY JAMES BLUMBERG
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET AVERY / 01/11/2010
2010-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY NEVILLE DAWSON / 22/03/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET AVERY / 22/03/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER ARMITAGE / 22/03/2010
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET AVERY / 22/03/2010
2010-04-01 update statutory_documents 16/03/10 FULL LIST
2010-01-13 update statutory_documents SAIL ADDRESS CREATED
2010-01-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08 update statutory_documents RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2008-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM BOLLINGER
2008-03-10 update statutory_documents ARTICLES OF ASSOCIATION
2008-03-10 update statutory_documents ALTER ARTICLES 28/02/2008
2008-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-15 update statutory_documents DIRECTOR RESIGNED
2007-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-15 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-04 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18 update statutory_documents NEW SECRETARY APPOINTED
2005-04-18 update statutory_documents SECRETARY RESIGNED
2005-04-01 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 2 GEORGE YARD LOMBARD STREET LONDON EC3V 1DH
2004-04-05 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-04 update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-20 update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-03-21 update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14 update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-04-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-03 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-04-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-04-03 update statutory_documents RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-03-23 update statutory_documents RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
1997-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/97 FROM: INTERNATIONAL PRESS CENTRE SHOE LANE LONDON EC4A 3JB
1997-04-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-04-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-04-16 update statutory_documents RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS
1997-03-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97
1997-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-03-21 update statutory_documents RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
1996-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 05/10/95
1996-01-31 update statutory_documents S252 DISP LAYING ACC 24/01/96
1996-01-31 update statutory_documents S366A DISP HOLDING AGM 24/01/96
1996-01-31 update statutory_documents S386 DISP APP AUDS 24/01/96
1995-10-12 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1995-10-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1995-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-13 update statutory_documents RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1995-02-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-26 update statutory_documents NC INC ALREADY ADJUSTED 18/08/94
1994-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 14 DOMINION STREET LONDON EC2M 2RJ
1994-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-26 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/94
1994-05-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-18 update statutory_documents NC INC ALREADY ADJUSTED 04/05/94
1994-05-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-05-16 update statutory_documents ADOPT MEM AND ARTS 29/03/94
1994-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-05-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-09 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-05-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/94
1994-05-06 update statutory_documents COMPANY NAME CHANGED BASEJUDGE LIMITED CERTIFICATE ISSUED ON 09/05/94
1994-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION