Advanced company searchLink opens in new window

EPR GLANFORD LIMITED

Company number 02547498

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)
18 Oct 2005 353 Location of register of members
11 Oct 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 26/09/05
11 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2005 395 Particulars of mortgage/charge
07 Oct 2005 395 Particulars of mortgage/charge
07 Sep 2005 122 £ ic 162000/124600 31/08/05 £ sr 37400@1=37400
07 Jun 2005 288a New secretary appointed
07 Jun 2005 288b Secretary resigned
05 Apr 2005 288a New director appointed
23 Mar 2005 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2023 under section 1088 of the Companies Act 2006
23 Mar 2005 288a New secretary appointed
23 Mar 2005 288b Secretary resigned
23 Mar 2005 288b Director resigned
23 Mar 2005 288b Director resigned
23 Mar 2005 287 Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU
03 Mar 2005 288c Secretary's particulars changed
02 Feb 2005 AA Full accounts made up to 31 March 2004
13 Oct 2004 288b Director resigned
06 Oct 2004 363s Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Jul 2004 288a New director appointed
21 Jul 2004 288b Director resigned
06 Apr 2004 AUD Auditor's resignation
19 Feb 2004 288c Director's particulars changed
17 Feb 2004 403a Declaration of satisfaction of mortgage/charge