Advanced company searchLink opens in new window

EPL ESTATES LIMITED

Company number 00542594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 592,000
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