- Company Overview for EPT CARE SERVICES LTD (11185278)
- Filing history for EPT CARE SERVICES LTD (11185278)
- People for EPT CARE SERVICES LTD (11185278)
- More for EPT CARE SERVICES LTD (11185278)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
10 Aug 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
08 Jun 2022 | CERTNM |
Company name changed limelight pictures LTD\certificate issued on 08/06/22
|
|
07 Jun 2022 | AP02 | Appointment of Eleanor Palmer Trust as a director on 8 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2022 | PSC02 | Notification of Eleanor Palmer Trust as a person with significant control on 8 April 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 April 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Gail Oliver as a director on 8 April 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Anthony George Alderman as a director on 8 April 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 106B Wood Street Barnet EN5 2UR on 7 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 8 April 2022 | |
07 Jun 2022 | AP01 | Appointment of Mrs Alison Jane Cornelius as a director on 8 April 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
11 Mar 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 January 2022 | |
10 Jan 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 10 January 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 January 2022 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates |