Advanced company searchLink opens in new window

EPPING ROAD LTD

Company number 10446507

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)
02 Sep 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
24 Jul 2024 PSC02 Notification of Six Day Doors (London) Ltd as a person with significant control on 22 September 2021
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
11 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
30 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
07 Oct 2022 TM01 Termination of appointment of Jj Haynes as a director on 5 October 2022
07 Oct 2022 TM01 Termination of appointment of Terrence Haynes as a director on 5 October 2022
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
18 Nov 2021 CH01 Director's details changed for Mr Dean Anthony Floyd on 15 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Pushwinder Singh on 15 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Pushwinder Singh on 15 November 2021
18 Nov 2021 AD01 Registered office address changed from Aaron House 8 Hainault Business Park Forest Road Hainault London IG6 3JP England to Aaron House Unit 8 Hainault Business Park Forest Road Hainault Essex IG6 3JP on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Terrence Haynes on 16 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Jj Haynes on 16 November 2021
30 Oct 2021 AD02 Register inspection address has been changed to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ
29 Oct 2021 AP01 Appointment of Mr Pushwinder Singh as a director on 22 September 2021
29 Oct 2021 AP01 Appointment of Mr Dean Anthony Floyd as a director on 22 September 2021
29 Oct 2021 PSC07 Cessation of Diane Haynes as a person with significant control on 4 December 2020
29 Oct 2021 PSC07 Cessation of Terrence Haynes as a person with significant control on 22 September 2021
27 Oct 2021 PSC02 Notification of Tdh Holdings Limited as a person with significant control on 22 September 2021
27 Oct 2021 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Aaron House 8 Hainault Business Park Forest Road Hainault London IG6 3JP on 27 October 2021
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
22 Oct 2021 CH01 Director's details changed for Mr J'j Haynes on 22 October 2021