- Company Overview for EPW HOLDINGS LIMITED (10227342)
- Filing history for EPW HOLDINGS LIMITED (10227342)
- People for EPW HOLDINGS LIMITED (10227342)
- Charges for EPW HOLDINGS LIMITED (10227342)
- More for EPW HOLDINGS LIMITED (10227342)
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 Oct 2018 | AA | Total exemption full accounts made up to 29 June 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
04 Jul 2018 | SH02 | Sub-division of shares on 26 June 2018 | |
04 Jul 2018 | SH08 | Change of share class name or designation | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Jonathan Mark Pipe-Wolferstan as a person with significant control on 11 June 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to Regus Building 53 Fountain Street Manchester M2 2AN on 26 June 2017 | |
15 Feb 2017 | MR01 | Registration of charge 102273420001, created on 15 February 2017 | |
11 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-11
|