- Company Overview for EPISO 3 (GP) LLP (OC379514)
- Filing history for EPISO 3 (GP) LLP (OC379514)
- People for EPISO 3 (GP) LLP (OC379514)
- Charges for EPISO 3 (GP) LLP (OC379514)
- Registers for EPISO 3 (GP) LLP (OC379514)
- More for EPISO 3 (GP) LLP (OC379514)
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) |
---|---|---|---|
31 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
31 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
31 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
26 Oct 2018 | LLCS01 | Confirmation statement made on 19 October 2018 with no updates | |
08 Jun 2018 | LLTM01 | Termination of appointment of Monica O'neill as a member on 16 April 2018 | |
08 Jun 2018 | LLTM01 | Termination of appointment of Peter James Mather as a member on 16 April 2018 | |
31 Oct 2017 | LLAD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
31 Oct 2017 | LLAD02 | Location of register of charges has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
30 Oct 2017 | LLCS01 | Confirmation statement made on 19 October 2017 with no updates | |
30 Oct 2017 | LLCH01 | Member's details changed for Ms Monica O'neill on 30 October 2017 | |
30 Oct 2017 | LLTM01 | Termination of appointment of Daniel Steven Harris as a member on 1 August 2017 | |
24 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
24 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
24 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
24 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
02 Oct 2017 | LLCH01 | Member's details changed for Mr Benjamin James Newman on 2 October 2017 | |
02 Oct 2017 | LLCH01 | Member's details changed for Mr Jean-Philippe Jean-Jacques Blangy on 2 October 2017 | |
17 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
02 Nov 2016 | LLCS01 | Confirmation statement made on 19 October 2016 with updates | |
18 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
11 Nov 2015 | LLAR01 | Annual return made up to 19 October 2015 | |
11 Nov 2015 | LLAD02 | Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
10 Nov 2015 | LLAD04 | Register(s) moved to registered office address Berkeley Square House Berkeley Square London W1J 6DB | |
23 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
28 Nov 2014 | LLTM01 | Termination of appointment of John Mcgarry as a member on 31 March 2014 |