Advanced company searchLink opens in new window

EP4 HOLDINGS LIMITED

Company number 06135678

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)
03 Apr 2019 CH03 Secretary's details changed for Gary David Hennessy on 3 April 2019
27 Mar 2019 CH01 Director's details changed for Terence Brooks on 26 March 2019
26 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
08 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
02 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Mar 2017 CS01 03/03/17 Statement of Capital gbp 121000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/08/2024
02 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
02 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
12 Dec 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-12-12
  • GBP 121,000
20 Jun 2016 AR01 Annual return made up to 2 March 2009 with full list of shareholders
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 120,800
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 SH10 Particulars of variation of rights attached to shares
19 May 2015 SH08 Change of share class name or designation
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 121,000
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 121,000
12 Mar 2014 CH01 Director's details changed for Terence Brooks on 12 March 2014
07 Nov 2013 AD01 Registered office address changed from , Richard House, Winckley Square, Preston, Lancashire, PR1 3HP on 7 November 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Apr 2013 SH10 Particulars of variation of rights attached to shares
24 Apr 2013 SH08 Change of share class name or designation