- Company Overview for EPS SECRETARIES LIMITED (02231995)
- Filing history for EPS SECRETARIES LIMITED (02231995)
- People for EPS SECRETARIES LIMITED (02231995)
- Registers for EPS SECRETARIES LIMITED (02231995)
- More for EPS SECRETARIES LIMITED (02231995)
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) |
---|---|---|---|
05 Sep 2017 | PSC06 | Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 | |
04 Sep 2017 | PSC03 | Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 | |
04 Sep 2017 | PSC07 | Cessation of Nabarro Llp as a person with significant control on 30 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
14 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Jonathan Brian Cantor as a director on 23 September 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Gordon Niall Logan as a director on 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Charles Furness-Smith as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Charles Furness-Smith as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Joanna Marshall as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr Stephen Peter Scott as a director | |
03 Jul 2013 | AP01 | Appointment of Mr Benjamin Menzies Hendry as a director | |
12 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
22 Nov 2012 | AP03 | Appointment of Mr Benjamin Menzies Hendry as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Andrea Cropley as a secretary |