- Company Overview for EPIC HOMES LIMITED (08706326)
- Filing history for EPIC HOMES LIMITED (08706326)
- People for EPIC HOMES LIMITED (08706326)
- Charges for EPIC HOMES LIMITED (08706326)
- More for EPIC HOMES LIMITED (08706326)
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) |
---|---|---|---|
23 Feb 2017 | AP01 | Appointment of Miss Sabrina Bhalloo as a director on 15 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Chancery House, Second Floor St. Nicholas Way Sutton Surrey on 19 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH England to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 16 September 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | MR01 | Registration of charge 087063260004, created on 10 December 2015 | |
15 Dec 2015 | MR01 | Registration of charge 087063260005, created on 10 December 2015 | |
15 Dec 2015 | MR01 | Registration of charge 087063260006, created on 10 December 2015 | |
07 Oct 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Oct 2015 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 84 Brook Street London W1K 5EH on 7 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
23 Sep 2015 | TM01 | Termination of appointment of Gulam Mohammed Shaikh as a director on 7 September 2015 | |
23 Sep 2015 | AP01 |
Appointment of Miss Rishma Bhalloo as a director on 1 September 2015
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
31 Oct 2014 | MR01 | Registration of charge 087063260003, created on 30 October 2014 | |
01 Oct 2014 | MR04 | Satisfaction of charge 087063260002 in full | |
01 Oct 2014 | MR04 | Satisfaction of charge 087063260001 in full | |
29 Sep 2014 | TM01 | Termination of appointment of Cheryl Tracey Gaston as a director on 24 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mrs Cheryl Tracey Gaston as a director on 24 September 2014 | |
13 Mar 2014 | CERTNM |
Company name changed throwley way LIMITED\certificate issued on 13/03/14
|
|
13 Feb 2014 | MR01 | Registration of charge 087063260001 | |
13 Feb 2014 | MR01 | Registration of charge 087063260002 |