- Company Overview for EPIM CONSULTING LIMITED (05413781)
- Filing history for EPIM CONSULTING LIMITED (05413781)
- People for EPIM CONSULTING LIMITED (05413781)
- Charges for EPIM CONSULTING LIMITED (05413781)
- More for EPIM CONSULTING LIMITED (05413781)
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) |
---|---|---|---|
02 Jun 2014 | AD01 | Registered office address changed from Old Brewery House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 2 June 2014 | |
02 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
18 Feb 2014 | AD01 | Registered office address changed from Elevation House Unit 1 Marlin Office Village, Chester Road Castle Bromwich Birmingham B35 7AZ England on 18 February 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from Elite House 410 Birmingham Road Sutton Coldfield West Midlands B72 1YJ United Kingdom on 31 January 2014 | |
29 Jan 2014 | CERTNM |
Company name changed elevation property investment management LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | TM01 | Termination of appointment of Emma Smith as a director | |
03 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 | |
08 Apr 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Mar 2013 | AP01 | Appointment of Mrs Emma Louise Smith as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Roger Cassells as a director | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 May 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
|
|
03 May 2012 | TM01 | Termination of appointment of Timothy Langman as a director | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from the Old Library 24 Walker Avenue Wolverton Mill Milton Keynes Buck MK12 5TW on 4 January 2012 | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 March 2011
|
|
14 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
14 Apr 2011 | AP01 | Appointment of Mr Roger Alexander Cassells as a director | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 May 2010 | AR01 | Annual return made up to 5 April 2010 |