About

Registered Number: 03536760
Date of Incorporation: 30/03/1998 (27 years ago)
Company Status: Active
Registered Address: Buckingham House, West Street, Newbury, Berkshire, RG14 1BE

 

Founded in 1998, Eogrande 2017 Ltd has its registered office in Newbury, Berkshire. We do not know the number of employees at this company. There are 9 directors listed as Cadd, Denise Edith Juliana, Yates, Timothy Hilton, Von Benecke, John Paul, Ashmore, Mark, Bokma, Bartele Albert, Kerridge, Paul, Lewis, Richard Gordon, Notermans, Ian Richard, Walker, David John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Timothy Hilton 01 November 2009 - 1
ASHMORE, Mark 01 November 2000 08 October 2001 1
BOKMA, Bartele Albert 09 March 2005 10 October 2013 1
KERRIDGE, Paul 09 October 2000 10 May 2002 1
LEWIS, Richard Gordon 01 March 2016 03 July 2017 1
NOTERMANS, Ian Richard 16 May 2002 02 April 2007 1
WALKER, David John 23 February 2004 20 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CADD, Denise Edith Juliana 24 April 2014 - 1
VON BENECKE, John Paul 30 September 2011 24 April 2014 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 October 2017
RESOLUTIONS - N/A 04 July 2017
TM01 - Termination of appointment of director 03 July 2017
MR04 - N/A 29 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2014
AR01 - Annual Return 27 April 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AAMD - Amended Accounts 02 April 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 April 2013
RESOLUTIONS - N/A 09 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 02 May 2012
AD04 - Change of location of company records to the registered office 01 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2012
AR01 - Annual Return 07 December 2011
AP03 - Appointment of secretary 21 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 04 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
SH01 - Return of Allotment of shares 29 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 May 2009
123 - Notice of increase in nominal capital 27 April 2009
123 - Notice of increase in nominal capital 27 April 2009
AA - Annual Accounts 31 January 2009
MEM/ARTS - N/A 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 11 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2007
353 - Register of members 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
123 - Notice of increase in nominal capital 10 May 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 13 December 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
287 - Change in situation or address of Registered Office 13 June 2006
AA - Annual Accounts 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
363s - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 02 February 2005
AUD - Auditor's letter of resignation 26 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
CERTNM - Change of name certificate 07 January 2005
MEM/ARTS - N/A 07 January 2005
123 - Notice of increase in nominal capital 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 19 March 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
123 - Notice of increase in nominal capital 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
123 - Notice of increase in nominal capital 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
123 - Notice of increase in nominal capital 08 February 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
MEM/ARTS - N/A 20 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 18 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 March 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
AA - Annual Accounts 27 October 2000
RESOLUTIONS - N/A 12 July 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
123 - Notice of increase in nominal capital 12 July 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 23 December 1999
287 - Change in situation or address of Registered Office 27 July 1999
CERTNM - Change of name certificate 29 December 1998
CERTNM - Change of name certificate 06 October 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.