- Company Overview for EPIC RELOCATION LIMITED (04137803)
- Filing history for EPIC RELOCATION LIMITED (04137803)
- People for EPIC RELOCATION LIMITED (04137803)
- Charges for EPIC RELOCATION LIMITED (04137803)
- More for EPIC RELOCATION LIMITED (04137803)
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) |
---|---|---|---|
22 Apr 2014 | AR01 |
Annual return made up to 9 January 2014
Statement of capital on 2014-04-22
|
|
17 Apr 2014 | TM01 | Termination of appointment of Gary Oswell as a director | |
17 Apr 2014 | AP04 | Appointment of Jamieson Stone Registrars Limited as a secretary | |
17 Apr 2014 | TM02 | Termination of appointment of Gary Oswell as a secretary | |
17 Apr 2014 | AD01 | Registered office address changed from 61 Brookside Wokingham Berkshire RG41 2ST United Kingdom on 17 April 2014 | |
17 Apr 2014 | CERTNM |
Company name changed northwood investments LIMITED\certificate issued on 17/04/14
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
01 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from C/O Oswell 42 Cranes Park Avenue Surbiton Surrey KT5 8BP United Kingdom on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Sally Edgecombe on 1 January 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
18 Jan 2010 | AD01 | Registered office address changed from Bourne House Queen Street Gomshall Surrey GU5 9LY on 18 January 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 09/01/09; full list of members | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Feb 2008 | 363a | Return made up to 09/01/08; full list of members | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
10 Jan 2007 | 363a | Return made up to 09/01/07; full list of members | |
17 Jan 2006 | 363a | Return made up to 09/01/06; full list of members | |
10 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge |