Advanced company searchLink opens in new window

EPES GREEN LIMITED

Company number 08861075

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)
10 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
02 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 43 Turnberry Drive Stoke on Trent Staffordshire ST4 8EZ to C/O Ralli Solicitors Llp Greg's Building 1 Booth Street Manchester M2 4DW on 25 March 2022
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Jul 2021 AP01 Appointment of Mr Stephen Howard Fox as a director on 18 June 2021
01 Jul 2021 AP01 Appointment of Mr Mark Andrew Higgins as a director on 18 June 2021
17 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 January 2019
16 Jul 2019 AD01 Registered office address changed from 1 Suffolk Road Stoke-on-Trent ST3 4TS England to 43 Turnberry Drive Stoke on Trent Staffordshire ST4 8EZ on 16 July 2019
15 May 2019 CH01 Director's details changed for Mr Adrian Ernest Anderson on 10 May 2019
15 May 2019 PSC04 Change of details for Mr Adrian Ernest Anderson as a person with significant control on 10 May 2019
20 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 31 January 2016
22 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
22 Mar 2016 AD01 Registered office address changed from 4 Ford Lodge Ford Lane Disbury Manchester Greater Manchester M20 2RU to 1 Suffolk Road Stoke-on-Trent ST3 4TS on 22 March 2016