- Company Overview for EPI GENERAL PARTNER LIMITED (04963075)
- Filing history for EPI GENERAL PARTNER LIMITED (04963075)
- People for EPI GENERAL PARTNER LIMITED (04963075)
- Charges for EPI GENERAL PARTNER LIMITED (04963075)
- More for EPI GENERAL PARTNER LIMITED (04963075)
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) |
---|---|---|---|
13 May 2014 | AP01 | Appointment of Mr Ian Paul Laming as a director | |
12 May 2014 | TM02 | Termination of appointment of Louise Staniforth as a secretary | |
12 May 2014 | AD01 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN on 12 May 2014 | |
12 May 2014 | TM01 | Termination of appointment of Louise Staniforth as a director | |
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
08 Aug 2013 | CH01 | Director's details changed for Louise Joanne Staniforth on 1 August 2013 | |
17 Jul 2013 | MR01 | Registration of charge 049630750003 | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Robert William Ian Wilkinson on 11 February 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Louise Joanne Staniforth on 16 May 2012 | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
12 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
25 Sep 2009 | 288a | Director appointed robert william ian wilkinson | |
08 May 2009 | 288b | Appointment terminated director richard lewis | |
05 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
27 Apr 2009 | 288a | Director appointed rui antonio tereso | |
19 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
01 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 |