- Company Overview for EP MANAGEMENT (WIDNES) LIMITED (09893859)
- Filing history for EP MANAGEMENT (WIDNES) LIMITED (09893859)
- People for EP MANAGEMENT (WIDNES) LIMITED (09893859)
- More for EP MANAGEMENT (WIDNES) LIMITED (09893859)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
28 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | AD01 | Registered office address changed from Suite 7 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ United Kingdom to Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 10 May 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from Suite 10 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ England to Suite 7 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ on 27 April 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Adrian Gordon Waugh on 22 June 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of James William Hilary Turner as a director on 12 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jan 2020 | PSC01 | Notification of Adrian Gordon Waugh as a person with significant control on 9 January 2020 | |
20 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
04 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
10 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to Suite 10 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ on 22 March 2017 | |
16 Mar 2017 | TM02 | Termination of appointment of Pennsec Limited as a secretary on 15 March 2017 |