- Company Overview for EPL ESTATES LIMITED (00542594)
- Filing history for EPL ESTATES LIMITED (00542594)
- People for EPL ESTATES LIMITED (00542594)
- Charges for EPL ESTATES LIMITED (00542594)
- More for EPL ESTATES LIMITED (00542594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
22 Aug 2024 | MA | Memorandum and Articles of Association | |
21 Aug 2024 | MR01 | Registration of charge 005425940005, created on 15 August 2024 | |
21 Aug 2024 | MR01 | Registration of charge 005425940006, created on 15 August 2024 | |
15 Aug 2024 | AP01 | Appointment of Mrs Danielle Lisa Hess as a director on 15 August 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Trevor Hess as a director on 15 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Anthony Enoch Edelshain as a director on 15 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Stephen Maurice Enoch as a director on 15 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Judith Hannah Lawson as a director on 15 August 2024 | |
15 Aug 2024 | PSC02 | Notification of Crosswind Investments Limited as a person with significant control on 15 August 2024 | |
15 Aug 2024 | PSC07 | Cessation of Judith Hannah Lawson as a person with significant control on 15 August 2024 | |
15 Aug 2024 | PSC07 | Cessation of Stephen Maurice Enoch as a person with significant control on 15 August 2024 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2023 | MR04 | Satisfaction of charge 3 in full | |
08 Dec 2023 | MR04 | Satisfaction of charge 4 in full | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | MA | Memorandum and Articles of Association | |
25 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 14 October 2021
|
|
21 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA on 20 September 2021 |