- Company Overview for EP4 HOLDINGS LIMITED (06135678)
- Filing history for EP4 HOLDINGS LIMITED (06135678)
- People for EP4 HOLDINGS LIMITED (06135678)
- Registers for EP4 HOLDINGS LIMITED (06135678)
- More for EP4 HOLDINGS LIMITED (06135678)
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
|
|
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
|
|
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
|
|
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
|
|
16 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
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
|
|
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 |