- Company Overview for EPIC PARTNERS (07487367)
- Filing history for EPIC PARTNERS (07487367)
- People for EPIC PARTNERS (07487367)
- More for EPIC PARTNERS (07487367)
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) |
---|---|---|---|
05 Feb 2016 | CH01 | Director's details changed for Jane Swingler on 1 September 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Mrs Josephine Irene Bradley on 1 September 2015 | |
05 Feb 2016 | CH01 | Director's details changed for Andrew Paul Sloan on 1 September 2015 | |
29 Jan 2016 | AP01 | Appointment of Sharon Ann O'connor as a director on 14 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Rosehill School St Matthias Road St Ann's Nottingham Nottinghamshire NG3 2FE England to 27-31 Carlton Road Carlton Road Business Centre Nottingham NG3 2DG | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Claire Jane Wilkinson as a director on 28 November 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Stephen Parry as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Teresa Shrestha as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Fiona Johnson as a director | |
06 Feb 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
24 Jan 2014 | TM01 | Termination of appointment of Peter Strauss as a director | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | CC04 | Statement of company's objects | |
17 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | CC04 | Statement of company's objects | |
24 Jan 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
24 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2013 | CH01 | Director's details changed for Peter John Stravss on 24 January 2013 | |
24 Jan 2013 | AD02 | Register inspection address has been changed | |
24 Jan 2013 | CH01 | Director's details changed for Paul David Worlay on 24 January 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Andrew Mattison as a director |