- Company Overview for EPPING ORGANISATION LTD (09111715)
- Filing history for EPPING ORGANISATION LTD (09111715)
- People for EPPING ORGANISATION LTD (09111715)
- More for EPPING ORGANISATION LTD (09111715)
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) |
---|---|---|---|
18 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from 136a High Street London NW10 4SP United Kingdom to 5 Cavendish Court Sylvester Road Wembley HA0 3AE on 24 January 2020 | |
24 Jan 2020 | PSC01 | Notification of Sidanta Rai as a person with significant control on 15 January 2020 | |
24 Jan 2020 | PSC07 | Cessation of John Mcgraith as a person with significant control on 15 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Sidanta Rai as a director on 15 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of John Mcgraith as a director on 15 January 2020 | |
25 Nov 2019 | PSC01 | Notification of John Mcgraith as a person with significant control on 5 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Arthur Bamouh as a person with significant control on 5 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr John Mcgraith as a director on 5 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Arthur Bamouh as a director on 5 November 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 136a High Street London NW10 4SP on 13 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Arthur Bamouh as a person with significant control on 10 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Arthur Bamouh as a director on 10 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 10 July 2019 | |
13 Aug 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 10 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Ryan Mccarte as a person with significant control on 20 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Ryan Mccarte as a director on 20 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates |