Advanced company searchLink opens in new window

EPG ILFORD HOLDINGS LIMITED

Company number 05128632

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)
16 Nov 2009 CH01 Director's details changed for Hayden Joshua Chittell on 2 November 2009
16 Nov 2009 TM02 Termination of appointment of Breams Registrars and Nominees Limited as a secretary
13 Jul 2009 AAMD Amended full accounts made up to 31 May 2008
01 Jul 2009 AAMD Amended accounts made up to 31 May 2007
15 Jun 2009 287 Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS
04 Jun 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
28 May 2009 363a Return made up to 14/05/09; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 31 May 2008
01 Oct 2008 363a Return made up to 14/05/08; full list of members
30 Sep 2008 288c Director's change of particulars / hayden chittell / 31/01/2007
19 Nov 2007 AA Accounts for a dormant company made up to 31 May 2007
04 Jun 2007 363a Return made up to 14/05/07; full list of members
08 Jun 2006 AA Accounts for a dormant company made up to 31 May 2006
24 May 2006 363a Return made up to 14/05/06; full list of members
27 Apr 2006 AA Accounts for a dormant company made up to 31 May 2005
22 Jul 2005 363a Return made up to 14/05/05; full list of members
28 May 2005 395 Particulars of mortgage/charge
20 May 2005 288a New secretary appointed
10 Jun 2004 SA Statement of affairs
10 Jun 2004 88(2)R Ad 25/05/04--------- £ si 1@1=1 £ ic 2/3
09 Jun 2004 395 Particulars of mortgage/charge
27 May 2004 288a New director appointed
27 May 2004 288b Secretary resigned
27 May 2004 288b Director resigned
27 May 2004 288a New secretary appointed